MARIKA TESTING LIMITED
Company Documents
| Date | Description | 
|---|---|
| 06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off | 
| 06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off | 
| 06/02/246 February 2024 | Final Gazette dissolved via voluntary strike-off | 
| 21/11/2321 November 2023 | First Gazette notice for voluntary strike-off | 
| 21/11/2321 November 2023 | First Gazette notice for voluntary strike-off | 
| 13/11/2313 November 2023 | Application to strike the company off the register | 
| 15/05/2315 May 2023 | Registered office address changed from Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ England to 115 Bittern Close Gateshead NE11 9FF on 2023-05-15 | 
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates | 
| 05/10/225 October 2022 | Appointment of Mr Sharath Gajendranath Singh as a director on 2022-10-02 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 20/05/2220 May 2022 | Cessation of Sharath Gajendranath Singh as a person with significant control on 2022-05-13 | 
| 20/05/2220 May 2022 | Termination of appointment of Sharath Gajendranath Singh as a director on 2022-05-13 | 
| 20/05/2220 May 2022 | Change of details for Mrs Ragini Varma as a person with significant control on 2022-05-13 | 
| 18/11/2118 November 2021 | Micro company accounts made up to 2021-05-31 | 
| 07/07/217 July 2021 | Confirmation statement made on 2021-05-25 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 29/11/2029 November 2020 | 31/05/20 TOTAL EXEMPTION FULL | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES | 
| 18/02/2018 February 2020 | 31/05/19 TOTAL EXEMPTION FULL | 
| 27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 121 BITTERN CLOSE GATESHEAD TYNE AND WEAR NE11 9FF UNITED KINGDOM | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES | 
| 31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL | 
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES | 
| 07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL | 
| 13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 03/06/163 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 24/04/1624 April 2016 | DIRECTOR APPOINTED MRS RAGINI VARMA | 
| 24/04/1624 April 2016 | APPOINTMENT TERMINATED, SECRETARY RAGINI VARMA | 
| 26/05/1526 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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