Advanced company searchLink opens in new window

MAKASI IMPORTS LIMITED

Company number 09073410

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)
31 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
10 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
09 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
18 Nov 2020 AA Micro company accounts made up to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
09 May 2020 AA Total exemption full accounts made up to 30 June 2019
23 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
19 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
30 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Nov 2017 CH01 Director's details changed for Mr Daniel John Unsworth on 20 February 2016
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 AD01 Registered office address changed from 28 Spencer Road Cobham Surrey KT11 2AF to Hatch Farm Chertsey Road Addlestone Surrey KT15 2EH on 29 February 2016
24 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
09 Jun 2014 CH01 Director's details changed for Mr Daniel John Unsworth on 9 June 2014
09 Jun 2014 AD01 Registered office address changed from the White House 19 Ash Street Ash Surrey GU12 6LD United Kingdom on 9 June 2014