- Company Overview for MAKARA MARKETING LIMITED (11964521)
- Filing history for MAKARA MARKETING LIMITED (11964521)
- People for MAKARA MARKETING LIMITED (11964521)
- Charges for MAKARA MARKETING LIMITED (11964521)
- More for MAKARA MARKETING LIMITED (11964521)
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) |
---|---|---|---|
24 Jan 2025 | AA01 | Previous accounting period shortened from 26 April 2024 to 25 April 2024 | |
21 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Apr 2024 | AA01 | Current accounting period shortened from 27 April 2023 to 26 April 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
26 Jan 2024 | AA01 | Previous accounting period shortened from 28 April 2023 to 27 April 2023 | |
27 Jul 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Apr 2023 | AA01 | Current accounting period shortened from 29 April 2022 to 28 April 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
13 Apr 2023 | AD01 | Registered office address changed from , 44 Great Eastern Street, London, EC2A 3EP, England to 62 Salisbury Road Walmer Deal Kent CT14 7QJ on 13 April 2023 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2022 | AA01 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
01 Apr 2022 | CH01 | Director's details changed for Mr Paul Edward Summers on 21 January 2022 | |
01 Apr 2022 | PSC04 | Change of details for Mr Paul Edward Summers as a person with significant control on 21 January 2022 | |
09 Jun 2021 | MR01 | Registration of charge 119645210001, created on 4 June 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
17 Jun 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
07 Nov 2019 | PSC01 | Notification of Neel Vinodray Sachdev as a person with significant control on 29 April 2019 | |
07 Nov 2019 | PSC01 | Notification of Paul Edward Summers as a person with significant control on 29 April 2019 | |
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
07 Nov 2019 | AP01 | Appointment of Mr Neel Vinodray Sachdev as a director on 29 April 2019 | |
07 Nov 2019 | AP01 | Appointment of Mr Paul Edward Summers as a director on 29 April 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from , Leytonstone House 3 Hanbury Drive, Leytonstone, London, E11 1GA, United Kingdom to 62 Salisbury Road Walmer Deal Kent CT14 7QJ on 7 November 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from , Winnington House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom to 62 Salisbury Road Walmer Deal Kent CT14 7QJ on 9 October 2019 |