Advanced company searchLink opens in new window

MAHIKA LIMITED

Company number 09392648

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 Oct 2023 AA Micro company accounts made up to 31 January 2023
20 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
26 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
23 Aug 2021 MR01 Registration of charge 093926480001, created on 20 August 2021
14 Jun 2021 AD01 Registered office address changed from C/O Sable International 13th Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT to Suite 9 Cmn Associates Ltd Liberty Workspace, Unit 9 Liberty Centre Wembley HA0 1TX on 14 June 2021
02 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 31 January 2020
17 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 AD01 Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG to C/O Sable International 13th Floor One Croydon 12-16 Addiscombe Road Croydon CR0 0XT on 29 January 2019
21 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
30 Jun 2017 AA Micro company accounts made up to 31 January 2017
20 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
01 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Apr 2016 CH01 Director's details changed for Mrs Sunita Panjabi on 13 April 2016
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 2
06 Feb 2015 AP01 Appointment of Mrs Sunita Panjabi as a director on 16 January 2015
16 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted