MAKLER COMMUNICATIONS LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
14/01/2514 January 2025 | Final Gazette dissolved via voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
29/10/2429 October 2024 | First Gazette notice for voluntary strike-off |
21/10/2421 October 2024 | Application to strike the company off the register |
09/03/249 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/11/216 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
01/11/191 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O C/O ANATOLI MALEV 16A GROVELANDS ROAD LONDON N13 4RH ENGLAND |
20/05/1920 May 2019 | Registered office address changed from , C/O C/O Anatoli Malev, 16a Grovelands Road, London, N13 4RH, England to 60 Franklin Avenue Cheshunt Waltham Cross EN7 5DZ on 2019-05-20 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/12/182 December 2018 | APPOINTMENT TERMINATED, SECRETARY MARIANA MALEVA |
08/05/188 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/04/1722 April 2017 | 28/02/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/11/1611 November 2016 | Registered office address changed from , C/O Anatoli Malev, 91a Myddleton Road, London, N22 8NE, England to 60 Franklin Avenue Cheshunt Waltham Cross EN7 5DZ on 2016-11-11 |
11/11/1611 November 2016 | REGISTERED OFFICE CHANGED ON 11/11/2016 FROM C/O ANATOLI MALEV 91A MYDDLETON ROAD LONDON N22 8NE ENGLAND |
15/10/1615 October 2016 | 29/02/16 TOTAL EXEMPTION FULL |
06/03/166 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/12/1514 December 2015 | Registered office address changed from , 34 Elmhurst Road, London, N17 6RQ to 60 Franklin Avenue Cheshunt Waltham Cross EN7 5DZ on 2015-12-14 |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 34 ELMHURST ROAD LONDON N17 6RQ |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/11/149 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
01/12/131 December 2013 | Registered office address changed from , 6 Lucy Court, Acland Road, Exeter, EX4 6AG, United Kingdom on 2013-12-01 |
01/12/131 December 2013 | REGISTERED OFFICE CHANGED ON 01/12/2013 FROM 6 LUCY COURT ACLAND ROAD EXETER EX4 6AG UNITED KINGDOM |
24/11/1324 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/03/1310 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM FLAT 12 DAPHNE HOUSE ACACIA ROAD LONDON N22 5RX UNITED KINGDOM |
17/10/1217 October 2012 | Registered office address changed from , Flat 12 Daphne House, Acacia Road, London, N22 5RX, United Kingdom on 2012-10-17 |
04/03/124 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/10/1114 October 2011 | Registered office address changed from , 20 Nightingale Road, London, NW10 4RS, United Kingdom on 2011-10-14 |
14/10/1114 October 2011 | REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 20 NIGHTINGALE ROAD LONDON NW10 4RS UNITED KINGDOM |
05/03/115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANATOLI PEEV MALEV / 05/03/2011 |
05/03/115 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
05/03/115 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARIANA ATANASSOVA MALEVA / 05/03/2011 |
30/11/1030 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
11/09/1011 September 2010 | REGISTERED OFFICE CHANGED ON 11/09/2010 FROM 8 BRUCE CASTLE ROAD LONDON N17 8NJ |
11/09/1011 September 2010 | Registered office address changed from , 8 Bruce Castle Road, London, N17 8NJ on 2010-09-11 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANATOLI PEEV MALEV / 02/10/2009 |
15/03/1015 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
06/01/106 January 2010 | 28/02/09 TOTAL EXEMPTION FULL |
09/03/099 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | 28/02/08 TOTAL EXEMPTION FULL |
20/03/0820 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
28/03/0728 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0728 March 2007 | SECRETARY'S PARTICULARS CHANGED |
28/03/0728 March 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 7 OAKRIDGE DRIVE LONDON N2 8DF |
28/02/0628 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company