Advanced company searchLink opens in new window

MERAJ LIMITED

Company number 03912943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
23 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
10 Mar 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
08 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 AA01 Previous accounting period extended from 27 March 2021 to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Mar 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with updates
09 Jan 2020 AD01 Registered office address changed from Q West Suite 3.17a Great West Road Brentford TW8 0GP England to C/O Agp Consulting Q West Great West Road Brentford TW8 0GP on 9 January 2020
28 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
18 Mar 2019 MR01 Registration of charge 039129430006, created on 25 February 2019
15 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with updates
15 Feb 2019 CH01 Director's details changed for Mr Faruque Hussain Gani on 15 February 2019
15 Feb 2019 CH01 Director's details changed for Mrs Jusna Gani on 15 February 2019
15 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2019 AD01 Registered office address changed from Q West Suite 3.1 Chigwell Essex IG7 5PQ England to Q West Suite 3.17a Great West Road Brentford TW8 0GP on 31 January 2019
31 Jan 2019 AD01 Registered office address changed from Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England to Q West Suite 3.17a Great West Road Brentford TW8 0GP on 31 January 2019
27 Dec 2018 AA01 Previous accounting period shortened from 29 March 2018 to 28 March 2018
26 Apr 2018 AD01 Registered office address changed from Unit 8, Queabec Wharf 14 Thomas Road London E14 7AF England to Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 26 April 2018
25 Apr 2018 CH01 Director's details changed for Mr Faruque Hussain Gani on 16 January 2017