MAKLER COMMUNICATIONS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

09/03/249 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/11/216 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/11/191 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/12/182 December 2018 APPOINTMENT TERMINATED, SECRETARY MARIANA MALEVA

View Document

08/05/188 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/04/1722 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

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

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM C/O ANATOLI MALEV 91A MYDDLETON ROAD LONDON N22 8NE ENGLAND

View Document

15/10/1615 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

06/03/166 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

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

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM 34 ELMHURST ROAD LONDON N17 6RQ

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/11/149 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

01/12/131 December 2013 Registered office address changed from , 6 Lucy Court, Acland Road, Exeter, EX4 6AG, United Kingdom on 2013-12-01

View Document

01/12/131 December 2013 REGISTERED OFFICE CHANGED ON 01/12/2013 FROM 6 LUCY COURT ACLAND ROAD EXETER EX4 6AG UNITED KINGDOM

View Document

24/11/1324 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/03/1310 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM FLAT 12 DAPHNE HOUSE ACACIA ROAD LONDON N22 5RX UNITED KINGDOM

View Document

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

View Document

04/03/124 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

11/11/1111 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/10/1114 October 2011 Registered office address changed from , 20 Nightingale Road, London, NW10 4RS, United Kingdom on 2011-10-14

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 20 NIGHTINGALE ROAD LONDON NW10 4RS UNITED KINGDOM

View Document

05/03/115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANATOLI PEEV MALEV / 05/03/2011

View Document

05/03/115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

05/03/115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIANA ATANASSOVA MALEVA / 05/03/2011

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/09/1011 September 2010 REGISTERED OFFICE CHANGED ON 11/09/2010 FROM 8 BRUCE CASTLE ROAD LONDON N17 8NJ

View Document

11/09/1011 September 2010 Registered office address changed from , 8 Bruce Castle Road, London, N17 8NJ on 2010-09-11

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANATOLI PEEV MALEV / 02/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/01/106 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006

View Document

27/09/0627 September 2006 REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 7 OAKRIDGE DRIVE LONDON N2 8DF

View Document

28/02/0628 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information