Rickmansworth
Hertfordshire
WD3 4BW
Director Name | Mr Charanjeet Singh Mehangra |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bonnersfield Close Harrow Middlesex HA1 2LQ |
Website | www.miakora.com |
---|---|
Email address | [email protected] |
Telephone | 07 900008884 |
Telephone region | Mobile |
Registered Address | 6 Greenhills Close Rickmansworth Hertfordshire WD3 4BW |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood North & Sarratt |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Charanjeet Mehangra 50.00% Ordinary |
---|---|
5 at £1 | Priya Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,048 |
Cash | £23 |
Current Liabilities | £44,422 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
14 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
13 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
16 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 June 2021 | Registered office address changed from 4 Bonnersfield Close Harrow Middlesex HA1 2LQ England to 6 Greenhills Close Rickmansworth Hertfordshire WD3 4BW on 28 June 2021 (1 page) |
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
12 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
12 October 2018 | Termination of appointment of Charanjeet Singh Mehangra as a director on 12 October 2018 (1 page) |
12 October 2018 | Change of details for Mrs Priya Shah as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
12 October 2018 | Cessation of Charanjeet Singh Mehangra as a person with significant control on 12 October 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 4 Bonnersfield Close Harrow Middlesex HA1 2LQ on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from C/O a U Chauhan Limited 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN to 4 Bonnersfield Close Harrow Middlesex HA1 2LQ on 24 October 2017 (1 page) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
22 May 2013 | Appointment of Mr Charanjeet Singh Mehangra as a director (2 pages) |
22 May 2013 | Registered office address changed from 4 Bonnersfield Close Harrow Middlesex HA1 2LQ United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 4 Bonnersfield Close Harrow Middlesex HA1 2LQ United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Appointment of Mr Charanjeet Singh Mehangra as a director (2 pages) |
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|