MEKKARA TELECOM SERVICES LTD
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
23/08/2423 August 2024 | Micro company accounts made up to 2024-07-31 |
12/08/2412 August 2024 | Previous accounting period shortened from 2024-09-30 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
22/03/2422 March 2024 | Micro company accounts made up to 2023-09-30 |
31/10/2331 October 2023 | Previous accounting period extended from 2023-06-30 to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
16/03/2316 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
11/05/2211 May 2022 | Change of details for Mr Ramesh Mekkara as a person with significant control on 2017-05-26 |
11/05/2211 May 2022 | Notification of Reshma Nair as a person with significant control on 2017-05-26 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR RAMESH MEKKARA / 19/08/2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH MEKKARA / 19/08/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
06/03/186 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
17/03/1717 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
17/08/1617 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM C/O ADROIT ACCOUNTAX LTD. UNIT 8 DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/02/1527 February 2015 | REGISTERED OFFICE CHANGED ON 27/02/2015 FROM ADROIT ACCOUNTAX LIMITED UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON SE16 2XU ENGLAND |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH MEKKARA / 12/02/2015 |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 2 QUEEN ANNE TERRACE, SOVEREIGN CLOSE LONDON E1W 3HH |
02/07/142 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/02/1418 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/03/1316 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH MEKKARA / 16/03/2013 |
04/12/124 December 2012 | REGISTERED OFFICE CHANGED ON 04/12/2012 FROM ADROIT ACCOUNTAX LIMITED SUITE 29 4 BLOOMSBURY SQUARE LONDON WC1A 2RP ENGLAND |
20/06/1220 June 2012 | 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