MUKALAZI CIVIL ENGINEERING CONSULTANCY LIMITED
Company number 08981826
- Company Overview for MUKALAZI CIVIL ENGINEERING CONSULTANCY LIMITED (08981826)
- Filing history for MUKALAZI CIVIL ENGINEERING CONSULTANCY LIMITED (08981826)
- People for MUKALAZI CIVIL ENGINEERING CONSULTANCY LIMITED (08981826)
- More for MUKALAZI CIVIL ENGINEERING CONSULTANCY LIMITED (08981826)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
30 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
30 Apr 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
05 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
26 Apr 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
27 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
20 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
27 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
24 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
28 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 38 Leycroft Gardens Erith DA8 2PA England to 6 Baltimore Close Belvedere DA17 6GZ on 6 July 2017 | |
09 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
29 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from Suite 206 Boston Manor Road Brentford Middlesex TW8 9JJ England to 38 Leycroft Gardens Erith DA8 2PA on 16 September 2016 | |
12 May 2016 | AD01 | Registered office address changed from C/O C/O Ronald Mukalazi 6 Baltimore Close Belvedere Kent DA17 6GZ to Suite 206 Boston Manor Road Brentford Middlesex TW8 9JJ on 12 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
18 Jan 2016 | TM01 | Termination of appointment of Rachel Louise Mukalazi as a director on 18 January 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-02
|