MAUNIKENI CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 21/10/2521 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 16/05/2416 May 2024 | Cessation of Sylvia Nana Efua Berko as a person with significant control on 2024-02-01 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
| 16/05/2416 May 2024 | Change of details for Mr Gerald Ebo Bruce-Baiden as a person with significant control on 2024-02-01 |
| 10/05/2410 May 2024 | Total exemption full accounts made up to 2022-10-31 |
| 10/05/2410 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 09/05/249 May 2024 | Total exemption full accounts made up to 2021-10-31 |
| 08/05/248 May 2024 | Notification of Gerald Ebo Bruce-Baiden as a person with significant control on 2024-02-01 |
| 08/03/248 March 2024 | Termination of appointment of Sylvia Nana Efua Berko as a director on 2024-03-04 |
| 04/03/244 March 2024 | Confirmation statement made on 2023-11-17 with no updates |
| 04/03/244 March 2024 | Confirmation statement made on 2022-11-17 with no updates |
| 04/03/244 March 2024 | Appointment of Mr Gerald Ebo Bruce-Baiden as a director on 2024-02-01 |
| 04/03/244 March 2024 | Registered office address changed from 16 Peacock Rise Chatham Kent ME5 8RN England to 43 Sylvan Avenue Timperley Altrincham WA15 6AD on 2024-03-04 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/07/1829 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 14/04/1614 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS SYLVIA NANA EFUA BERKO / 01/04/2016 |
| 14/04/1614 April 2016 | REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 180 CASTLE ROAD CHATHAM KENT ME4 5HZ |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 03/10/143 October 2014 | 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