M.J.K.A PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-01 with updates |
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 22/07/2522 July 2025 | Satisfaction of charge 087126160002 in full |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-10-01 with updates |
| 24/05/2424 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with updates |
| 25/09/2325 September 2023 | Change of details for Mr Manjit Sidhu as a person with significant control on 2023-09-25 |
| 01/06/231 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 18/10/2218 October 2022 | Confirmation statement made on 2022-10-01 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-01 with updates |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 20/08/1920 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087126160001 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087126160002 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
| 13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 11/10/1611 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT SIDHU / 23/08/2016 |
| 23/09/1623 September 2016 | REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 303 GORING ROAD GORINY BY SEA WORTHING WEST SUSSEX BN12 4NX ENGLAND |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 146 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5HA |
| 13/10/1513 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/03/1517 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087126160001 |
| 05/11/145 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JOYTI SIDHU |
| 05/11/145 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 01/10/131 October 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