- Company Overview for MAKS SERVICES (UK) LIMITED (07054930)
- Filing history for MAKS SERVICES (UK) LIMITED (07054930)
- People for MAKS SERVICES (UK) LIMITED (07054930)
- More for MAKS SERVICES (UK) LIMITED (07054930)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
23 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
22 Dec 2016 | AD01 | Registered office address changed from 30 Salisbury Road West Bromwich B70 6JZ England to 78 Moseley Road Bilston WV14 6JE on 22 December 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP to 30 Salisbury Road West Bromwich B70 6JZ on 9 September 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | TM01 | Termination of appointment of Tajinder Kaur as a director on 25 January 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | AP01 | Appointment of Mrs Tajinder Kaur as a director on 21 September 2015 | |
25 Jan 2016 | AD01 | Registered office address changed from 72 Tudor Road Hayes Middlesex UB3 2QE to 5a Parr Road Stanmore Middlesex HA7 1NP on 25 January 2016 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Makhan Singh Cheema on 1 December 2011 | |
09 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|