Advanced company searchLink opens in new window

MAK VICTORIA ROAD LTD

Company number 09702609

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)
19 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
14 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Sep 2023 CH01 Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023
14 Sep 2023 AD01 Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 14 September 2023
12 Jan 2023 AP01 Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
28 Nov 2022 TM01 Termination of appointment of Mahesh Patel as a director on 25 November 2022
28 Mar 2022 AA01 Current accounting period shortened from 31 July 2022 to 31 March 2022
28 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
20 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
03 Nov 2021 TM01 Termination of appointment of Samir Mahmud Kamani as a director on 3 November 2021
03 Nov 2021 AP01 Appointment of Mr Adam Mahmud Kamani as a director on 3 November 2021
04 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Feb 2021 CS01 Confirmation statement made on 4 December 2020 with no updates
21 Oct 2020 AD01 Registered office address changed from 49/51 Dale Street Manchester M1 2HF United Kingdom to 15 Little Peter Street Manchester M15 4PS on 21 October 2020
28 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
05 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
17 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
27 Mar 2019 CH01 Director's details changed for Mr Samir Mahmud Kamani on 26 March 2019
27 Mar 2019 PSC04 Change of details for Mr Mahmud Abdullah Kamani as a person with significant control on 26 March 2019
27 Mar 2019 PSC04 Change of details for Mrs Aisha Mahmud Kamani as a person with significant control on 26 March 2019
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
30 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
04 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04