MECHANIKA LTD
Status | ACTIVE |
Company No. | 07794735 |
Category | Private Limited Company |
Incorporated | 03 Oct 2011 |
Age | 12 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MECHANIKA LTD is an active private limited company with number 07794735. It was incorporated 12 years, 8 months, 4 days ago, on 03 October 2011. The company address is John Eccles House John Eccles House, Oxford, OX4 4GP, England.
Company Fillings
Change to a person with significant control
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Amir Tabatabai
Change date: 2023-12-22
Documents
Change person director company with change date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-22
Officer name: Mr Amir Tabatabai
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change to a person with significant control
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Amir Tabatabai
Documents
Change person director company with change date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-01
Officer name: Mr Amir Tabatabai
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
Old address: Anchor Business Centre Frankland Road Blagrove Swindon Wiltshire SN5 8YZ England
Change date: 2022-07-04
New address: John Eccles House Robert Robinson Avenue Oxford OX4 4GP
Documents
Change registered office address company with date old address new address
Date: 02 May 2022
Action Date: 02 May 2022
Category: Address
Type: AD01
Change date: 2022-05-02
Old address: 11 Anchor Business Centre Frankland Road Blagrove Swindon Wiltshire SN5 8YZ
New address: Anchor Business Centre Frankland Road Blagrove Swindon Wiltshire SN5 8YZ
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 03 Feb 2019
Action Date: 03 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amir Tabatabai
Change date: 2019-02-03
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 10 May 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 10 May 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-09
Old address: 5 St. Helens View Old Town Swindon Wiltshire SN1 4JN England
Documents
Certificate change of name company
Date: 01 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reflex design & moulding LTD.\certificate issued on 01/07/13
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Some Companies
LEA HOUSE SIDGREAVES LANE,PRESTON,PR4 0RD
Number: | 08649408 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69 COURTFIELD AVENUE,CHATHAM,ME5 8QD
Number: | 11154680 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RECTORY,NEWBURY,RG14 1DY
Number: | 08247138 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFESTYLE APPLIANCES YORKSHIRE LTD
BOREAS VALE FARM THORNGUMBALD ROAD,HULL,HU12 8AZ
Number: | 09675663 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGHAM HILL ROAD,LONDON,E17 6EJ
Number: | 11606767 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 REDLAM,BLACKBURN,BB2 1UW
Number: | 11945132 |
Status: | ACTIVE |
Category: | Private Limited Company |