- Company Overview for MERAJ LIMITED (03912943)
- Filing history for MERAJ LIMITED (03912943)
- People for MERAJ LIMITED (03912943)
- Charges for MERAJ LIMITED (03912943)
- More for MERAJ LIMITED (03912943)
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 |