MAKA DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 08707926 |
Category | Private Limited Company |
Incorporated | 26 Sep 2013 |
Age | 10 years, 8 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MAKA DEVELOPMENTS LIMITED is an active private limited company with number 08707926. It was incorporated 10 years, 8 months, 8 days ago, on 26 September 2013. The company address is Companies-On Tyne South Shields Business Works Companies-On Tyne South Shields Business Works, South Shields, NE33 1RF, Tyne And Wear, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type dormant
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-20
Officer name: Mr Phillip Joseph Martin
Documents
Accounts with accounts type dormant
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type dormant
Date: 05 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type dormant
Date: 04 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type dormant
Date: 27 Oct 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2016
Action Date: 10 Jun 2016
Category: Address
Type: AD01
Old address: 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA
New address: Companies-on Tyne South Shields Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF
Change date: 2016-06-10
Documents
Resolution
Date: 27 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-26
Officer name: Norman Dennis
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-24
Officer name: Mr Bejhan Kameli
Documents
Termination secretary company with name termination date
Date: 26 May 2016
Action Date: 26 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janice Dennis
Termination date: 2016-05-26
Documents
Appoint person director company with name date
Date: 26 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-24
Officer name: Mr Phillip Joseph Martin
Documents
Accounts with accounts type dormant
Date: 28 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 28 Apr 2016
Action Date: 28 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-28
Officer name: Ala Din Al Afghani
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Address
Type: AD01
Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England
New address: 8 Stanhope Parade South Shields Tyne and Wear NE33 4BA
Change date: 2014-12-18
Documents
Accounts with accounts type dormant
Date: 18 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-18
Officer name: Norman Dennis
Documents
Change person secretary company with change date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janice Dennis
Change date: 2014-12-18
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ala Din Al Afghani
Documents
Incorporation company
Date: 26 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 11104612 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FUTURE NETWORK DISTRIBUTION LIMITED
20B WILDMERE ROAD,BANBURY,OX16 3JU
Number: | 06059352 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11632524 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURTURING HEALTHCARE SERVICES LTD
16 COLDCOTES VIEW,LEEDS,LS9 6QP
Number: | 09589649 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOSPITAL COTTAGES 3 HOSPITAL COTTAGES,BRENTWOOD,CM14 5JA
Number: | 11540495 |
Status: | ACTIVE |
Category: | Private Limited Company |
272A BRIXTON HILL,LONDON,SW2 1HP
Number: | 09936560 |
Status: | ACTIVE |
Category: | Private Limited Company |