MAURITIUS PARADISE CATERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

11/10/2411 October 2024 Notification of Aisha Maryam Din as a person with significant control on 2024-06-01

View Document

11/10/2411 October 2024 Registered office address changed from Wood Green Shopping Mall Unit 63 Market Hall London N22 6YQ United Kingdom to Unit 2-6 Hainault Business Park Ilford IG6 3UT on 2024-10-11

View Document

03/10/243 October 2024 Appointment of Miss Aisha Maryam Din as a director on 2024-04-01

View Document

03/10/243 October 2024 Termination of appointment of Ganeshwaree Lutchmiah as a director on 2024-04-01

View Document

03/10/243 October 2024 Cessation of Mrs Ganeshwaree Lutchmiah as a person with significant control on 2024-04-01

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

21/06/2421 June 2024 Director's details changed for Mrs Ganeshwaree Lutchmiah on 2024-06-21

View Document

15/06/2415 June 2024 Termination of appointment of Amir Liaqat Feroze as a director on 2024-06-02

View Document

23/05/2423 May 2024 Appointment of Mr Amir Liaqat Feroze as a director on 2024-05-15

View Document

23/05/2423 May 2024 Micro company accounts made up to 2024-03-30

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

25/03/2225 March 2022 Previous accounting period extended from 2021-03-28 to 2021-03-31

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been discontinued

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

08/10/218 October 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

19/06/2019 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CURRSHO FROM 29/03/2019 TO 28/03/2019

View Document

30/12/1930 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRS GANESHWAREE LUTCHMIAH

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1718 March 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

11/02/1711 February 2017 REGISTERED OFFICE CHANGED ON 11/02/2017 FROM 172 HEWITT AVENUE LONDON N22 6QG UNITED KINGDOM

View Document

05/08/165 August 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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