MAURITIUS WEEKLY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-23 with no updates |
29/03/2529 March 2025 | Micro company accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Micro company accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Termination of appointment of Ip Gun Chong Ip Ting Wah as a director on 2023-02-24 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
10/10/2210 October 2022 | Confirmation statement made on 2022-07-23 with no updates |
06/10/226 October 2022 | Registered office address changed from 583 Wandsworth Road London SW8 3JD England to Unit 3, 1st Floor 6/7 st Mary at Hill London EC3R 8EE on 2022-10-06 |
06/10/226 October 2022 | Appointment of Mr Ip Gun Chong Ip Ting Wah as a director on 2022-10-04 |
06/10/226 October 2022 | Appointment of Mr Koosraj Ramanah as a director on 2022-10-04 |
06/10/226 October 2022 | Termination of appointment of Jean-Michel Louis Kioun Fong Lee-Shim as a director on 2022-10-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Confirmation statement made on 2021-07-23 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM 85-87 BOROUGH HIGH STREET LONDON SE1 1NH |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/04/1728 April 2017 | APPOINTMENT TERMINATED, DIRECTOR OODAYSING DOWLUT |
18/04/1718 April 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
29/03/1729 March 2017 | APPOINTMENT TERMINATED, DIRECTOR KRIS LEE-SHIM |
29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN MICHEL LOUIS KIOUN FONG LEE SHIM / 29/03/2017 |
03/03/173 March 2017 | DIRECTOR APPOINTED MR KRIS MICHAEL LEE-SHIM |
03/03/173 March 2017 | APPOINTMENT TERMINATED, DIRECTOR KRIS LEE SHIM |
29/12/1629 December 2016 | APPOINTMENT TERMINATED, DIRECTOR KRISHNASING RAGOOMUNDUN |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/10/1518 October 2015 | DIRECTOR APPOINTED MR KRIS MICHAEL LEE SHIM |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
30/03/1530 March 2015 | 01/03/15 STATEMENT OF CAPITAL GBP 100000 |
06/03/156 March 2015 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
14/07/1414 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
10/04/1410 April 2014 | DIRECTOR APPOINTED KRISHNASING MAN MOHAN RAGOOMUNDUN |
11/09/1311 September 2013 | DIRECTOR APPOINTED OODAYSING DOWLUT |
09/07/139 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MANISHA RAMKISSOON |
08/07/138 July 2013 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
08/07/138 July 2013 | DIRECTOR APPOINTED JEAN MICHEL LOUIS KIOUN FONG LEE SHIM |
08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DINESHNEE MATHUVIRIN-TEEHA |
08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MANISHA RAMKISSOON |
03/05/133 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MANISHA RAMKISSON / 03/05/2013 |
01/05/131 May 2013 | 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