MAKKAY LTD

10 James Court, Borehamwood, WD6 3FH, England
StatusACTIVE
Company No.09789915
CategoryPrivate Limited Company
Incorporated22 Sep 2015
Age8 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

MAKKAY LTD is an active private limited company with number 09789915. It was incorporated 8 years, 8 months, 22 days ago, on 22 September 2015. The company address is 10 James Court, Borehamwood, WD6 3FH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mihai-Cristian Cristea

Change date: 2022-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: 10 James Court Borehamwood WD6 3FH

Old address: 125 Ordnance Road Enfield EN3 6AF England

Change date: 2022-01-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mihai Cristian Cristea

Change date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-26

Psc name: Mr Mihai Cristian Cristea

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mihai-Cristian Cristea

Change date: 2020-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-26

Psc name: Mr Mihai Cristian Cristea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Old address: 47 Bairstow Close Borehamwood WD6 4TB England

New address: 125 Ordnance Road Enfield EN3 6AF

Change date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mihai-Cristian Cristea

Change date: 2020-05-28

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-28

Psc name: Mr Mihai Cristian Cristea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: 47 Bairstow Close Borehamwood WD6 4TB

Change date: 2020-05-28

Old address: Flat 5, 17-19 Leicester Road New Barnet Barnet EN5 5EW England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-14

Officer name: Mihai-Cristian Cristea

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-14

Psc name: Mr Mihai Cristian Cristea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: Flat a 70 Bounces Road London N9 8JS England

New address: Flat 5, 17-19 Leicester Road New Barnet Barnet EN5 5EW

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-23

Psc name: Mr Mihai Cristian Cristea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-23

Old address: 83 Allison Road London N8 0AP England

New address: Flat a 70 Bounces Road London N9 8JS

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mihai-Cristian Cristea

Change date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

New address: 83 Allison Road London N8 0AP

Old address: PO Box N8 0AP 83 Allison Road 83 Allison Road London N8 0AP England

Change date: 2017-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: PO Box N8 0AP 83 Allison Road 83 Allison Road London N8 0AP

Change date: 2017-06-05

Old address: 40 Somerfield Road London N4 2JL England

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Incorporation company

Date: 22 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOBBY'S PROPERTY SERVICES LTD

31 NORTH ROAD,FELTHAM,TW14 8JB

Number:11870750
Status:ACTIVE
Category:Private Limited Company

ESSEX & SUFFOLK OIL BOILERS LIMITED

4 PRIORY STREET PRIORY STREET,COLCHESTER,CO6 2SJ

Number:10736066
Status:ACTIVE
Category:Private Limited Company

HENRY INTERCULTURAL LTD

30 GRETNA ROAD,COVENTRY,CV3 6DP

Number:11474139
Status:ACTIVE
Category:Private Limited Company

OZZY TUDO LTD

66A PARKWAY,MANCHESTER,M38 0DB

Number:10932214
Status:ACTIVE
Category:Private Limited Company

STOCK ELECTRICS LIMITED

19 ANSFORD ROAD,BROMLEY,BR1 5QU

Number:09824019
Status:ACTIVE
Category:Private Limited Company

SURFAIR HOLDINGS LIMITED

6 CHESTER ROAD,CREWE,CW4 7BH

Number:09566171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source