MANIKA KHOSLA ARCHITECTS LIMITED

Company Documents

DateDescription
25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

09/08/149 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7JZ

View Document

23/10/1223 October 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 7 JUBILEE TERRACE OXFORD OX1 4LN UNITED KINGDOM

View Document

15/08/1215 August 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/01/1124 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/10/102 October 2010 REGISTERED OFFICE CHANGED ON 02/10/2010 FROM FLAT C 8 MECKLENBURGH STREET LONDON WC1N 2AH

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MANIKA KHOSLA / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/09 FROM: GISTERED OFFICE CHANGED ON 14/08/2009 FROM 2446 LONDON HOUSE MECKLENBURGH SQUARE LONDON WC1N 2AB

View Document

21/01/0921 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information