Advanced company searchLink opens in new window

MEGA SCOOP CIRCLE LIMITED

Company number 05663368

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)
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Sep 2014 TM01 Termination of appointment of Arumugam Vivekanandarajah as a director on 18 September 2014
07 Apr 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 203
31 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Jun 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Mar 2013 TM01 Termination of appointment of Sanjeevkanth Lukshumykumar as a director
12 Mar 2013 TM01 Termination of appointment of Alphonse Tarcisius as a director
12 Mar 2013 TM01 Termination of appointment of Thanabalasingham Gnanaratnasingham as a director
04 Aug 2012 TM01 Termination of appointment of Nivetha Tarcisius as a director
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
12 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 April 2011
18 Mar 2011 AD01 Registered office address changed from , 90 Brampton Grove, Kenton Harrow, Middlesex, HA3 8LF on 18 March 2011
11 Mar 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jul 2010 AP01 Appointment of Mrs Kamaladevi Skanthatheva as a director
23 Jul 2010 AP01 Appointment of Mr Arumugam Vivekanandarajah as a director
23 Jul 2010 AP01 Appointment of Mr Joachimpillai Iruthaya Anandan as a director
06 Jan 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
05 Jan 2010 AD02 Register inspection address has been changed
05 Jan 2010 CH01 Director's details changed for Mr Sanjeevkanth Lukshumykumar on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Mr Alphonse Coomaran Tarcisius on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Miss Nivetha Miriam Tarcisius on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Thanabalasingham Gnanaratnasingham on 1 October 2009