- Company Overview for MAKEEBO STUDENTS LIMITED (05865187)
- Filing history for MAKEEBO STUDENTS LIMITED (05865187)
- People for MAKEEBO STUDENTS LIMITED (05865187)
- Charges for MAKEEBO STUDENTS LIMITED (05865187)
- More for MAKEEBO STUDENTS LIMITED (05865187)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
08 Aug 2023 | CERTNM |
Company name changed makeebo associates LIMITED\certificate issued on 08/08/23
|
|
25 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
03 Sep 2020 | AA | Micro company accounts made up to 31 July 2019 | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
31 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Aug 2018 | AD01 | Registered office address changed from 90a High Street Berkhamsted Hertfordshire HP4 2BL England to Casa Jeva Farm Road Taplow Maidenhead SL6 0PS on 3 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
28 Jun 2017 | PSC04 | Change of details for Mrs Shivani Priya Sharma as a person with significant control on 7 June 2017 | |
28 Jun 2017 | CH01 | Director's details changed for Shivani Priya Sharma on 7 June 2017 | |
27 Jun 2017 | PSC01 | Notification of Shivani Priya Sharma as a person with significant control on 14 July 2016 | |
05 Jun 2017 | CH03 | Secretary's details changed for Veena Kumari Sharma on 5 June 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Shivani Priya Sharma on 5 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from 67 Marescroft Road Slough Berkshire SL2 2LN to 90a High Street Berkhamsted Hertfordshire HP42BL on 5 June 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates |