Advanced company searchLink opens in new window

MOKARABIA LIMITED

Company number 03670877

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)
29 Apr 2024 PSC04 Change of details for Mr Marco Zanetti as a person with significant control on 29 April 2024
29 Apr 2024 CH01 Director's details changed for Marco Zanetti on 29 April 2024
29 Apr 2024 AD01 Registered office address changed from Unit 1 Moor Mead Road St Margarets Business Centre Twickenham London TW1 1JS to 19 Leyden Street London E1 7LE on 29 April 2024
21 Mar 2024 AA Total exemption full accounts made up to 26 December 2022
21 Dec 2023 AA01 Previous accounting period shortened from 27 December 2022 to 26 December 2022
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with updates
19 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2022 AA01 Previous accounting period shortened from 28 December 2021 to 27 December 2021
24 Nov 2022 TM01 Termination of appointment of Jessica Mercuri as a director on 24 November 2022
21 Sep 2022 CS01 Confirmation statement made on 29 June 2022 with updates
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 3,655,000
18 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
20 Dec 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
17 Nov 2021 AP01 Appointment of Mrs Jessica Mercuri as a director on 4 November 2021
16 Nov 2021 TM01 Termination of appointment of Fabrizio Omoboni as a director on 3 November 2021
10 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with updates
17 Jul 2020 TM02 Termination of appointment of Gertrudis Laurel Sami as a secretary on 17 July 2020
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 6,000,000
25 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
18 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
28 Feb 2019 MR04 Satisfaction of charge 036708770001 in full