MUDAKA PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-30 with no updates |
| 30/07/2530 July 2025 | Registered office address changed from 67 Westow Street London SE19 3RW England to Drmg House Cremers Road Sittingbourne ME10 3US on 2025-07-30 |
| 22/05/2522 May 2025 | Resolutions |
| 22/05/2522 May 2025 | Memorandum and Articles of Association |
| 21/05/2521 May 2025 | Satisfaction of charge 151980050004 in full |
| 21/05/2521 May 2025 | Satisfaction of charge 151980050005 in full |
| 21/05/2521 May 2025 | Satisfaction of charge 151980050004 in part |
| 20/05/2520 May 2025 | Registration of charge 151980050006, created on 2025-05-16 |
| 15/04/2515 April 2025 | Satisfaction of charge 151980050003 in full |
| 15/04/2515 April 2025 | Satisfaction of charge 151980050002 in full |
| 15/04/2515 April 2025 | Satisfaction of charge 151980050001 in full |
| 21/03/2521 March 2025 | Registration of charge 151980050005, created on 2025-03-07 |
| 21/03/2521 March 2025 | Registration of charge 151980050004, created on 2025-03-07 |
| 18/02/2518 February 2025 | Registration of charge 151980050002, created on 2025-02-18 |
| 18/02/2518 February 2025 | Registration of charge 151980050003, created on 2025-02-18 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
| 30/07/2430 July 2024 | Notification of Sylvan Property Investments Ltd as a person with significant control on 2024-07-30 |
| 30/07/2430 July 2024 | Cessation of Victoria Bland as a person with significant control on 2024-07-30 |
| 30/07/2430 July 2024 | Cessation of Cadi Davis as a person with significant control on 2024-07-30 |
| 30/07/2430 July 2024 | Appointment of Mrs Nicola Kent as a director on 2024-07-30 |
| 30/07/2430 July 2024 | Appointment of Mr Chrys Chrysostomou as a director on 2024-07-30 |
| 30/07/2430 July 2024 | Termination of appointment of Victoria Bland as a director on 2024-07-30 |
| 18/07/2418 July 2024 | Change of details for Mrs Cadi Davis as a person with significant control on 2024-07-18 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-03-29 with updates |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-26 with updates |
| 26/06/2426 June 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-03-27 |
| 25/06/2425 June 2024 | Notification of Victoria Bland as a person with significant control on 2024-03-27 |
| 25/06/2425 June 2024 | Notification of Cadi Davis as a person with significant control on 2024-03-27 |
| 25/06/2425 June 2024 | Cessation of Iar Real Estate Ltd as a person with significant control on 2024-02-19 |
| 25/06/2425 June 2024 | Termination of appointment of Stephen Alan Katanka as a director on 2024-03-27 |
| 26/03/2426 March 2024 | Certificate of change of name |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-19 with updates |
| 29/01/2429 January 2024 | Registration of charge 151980050001, created on 2024-01-26 |
| 11/12/2311 December 2023 | Appointment of Ms Victoria Bland as a director on 2023-10-24 |
| 24/10/2324 October 2023 | Termination of appointment of Paul Edward Mursell as a director on 2023-10-24 |
| 24/10/2324 October 2023 | Director's details changed for Mr Stephen Alan Katanka on 2023-10-12 |
| 09/10/239 October 2023 | Incorporation |
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