Advanced company searchLink opens in new window

MAKADA CONSULTING LIMITED

Company number 06130584

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)
26 Nov 2015 AD01 Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 26 November 2015
22 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
06 Jan 2015 AD01 Registered office address changed from 178 Gipsy Road London SE27 9RE to The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 6 January 2015
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
25 Jun 2014 CH01 Director's details changed for Ms Rita Chambers on 28 February 2014
13 May 2014 DISS40 Compulsory strike-off action has been discontinued
12 May 2014 AA Accounts for a dormant company made up to 28 February 2013
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 AD01 Registered office address changed from Ground Floor, 9 Belgrave Road Victoria London SW1V 1QB on 19 December 2013
19 Jun 2013 TM02 Termination of appointment of Accuco Limited as a secretary
17 May 2013 AP01 Appointment of Ms Rita Chamber as a director
17 May 2013 TM01 Termination of appointment of Graeme Harker as a director
13 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
03 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
27 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
22 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
22 Mar 2011 CH04 Secretary's details changed for Accuco Limited on 28 February 2011
19 Oct 2010 AA Accounts for a dormant company made up to 28 February 2010
30 Sep 2010 AP01 Appointment of Mr Graeme Russell Harker as a director
30 Sep 2010 TM01 Termination of appointment of Maindirect Limited as a director
09 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
09 Mar 2010 CH02 Director's details changed for Maindirect Limited on 28 February 2010