MAKX IT SERVICES LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 123A BALLARDS LANE LONDON N3 1LJ

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHIVKUMAR MAKWANI / 04/01/2017

View Document

12/05/1612 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/05/149 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHIVKUMAR MAKWANI / 01/07/2013

View Document

24/07/1324 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM MAYAPUR HOUSE 2A STATION ROAD 2A STATION ROAD RADLETT WD7 8JX ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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