Advanced company searchLink opens in new window

MAKARA MARKETING LIMITED

Company number 11964521

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)
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
  • GBP 2
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