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)
25 Apr 2018 CH01 Director's details changed for Mrs Jusna Gani on 16 January 2017
25 Apr 2018 CH01 Director's details changed for Mr Faruque Hussain Gani on 16 January 2017
29 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
13 Feb 2018 MR04 Satisfaction of charge 3 in full
26 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
16 Jan 2018 MR01 Registration of charge 039129430005, created on 15 January 2018
29 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 29 March 2017
08 Dec 2017 MR01 Registration of charge 039129430004, created on 8 December 2017
20 Mar 2017 AA Total exemption small company accounts made up to 30 March 2016
26 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
16 Jan 2017 AD01 Registered office address changed from 92 Manor Road Chigwell Essex IG7 5PQ England to Unit 8, Queabec Wharf 14 Thomas Road London E14 7AF on 16 January 2017
20 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
16 May 2016 AD01 Registered office address changed from 694 High Road Leyton London E10 6JP England to 92 Manor Road Chigwell Essex IG7 5PQ on 16 May 2016
22 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 AD01 Registered office address changed from 1339 High Road London N20 9HR to 694 High Road Leyton London E10 6JP on 9 June 2015
11 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
31 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
02 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3