Mahadev Ltd was founded on 26 April 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Mahadev Ltd. Mahadev Ltd has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Samir Rajnikant | 24 June 2016 | 01 March 2020 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Jayshri Rajnikant Patel/
1952-02 |
Individual person with significant control |
British/
England |
|
Mrs Viral Mitesh Patel/
1978-10 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 June 2020 | |
PSC07 - N/A | 11 March 2020 | |
PSC01 - N/A | 11 March 2020 | |
TM01 - Termination of appointment of director | 11 March 2020 | |
CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 15 May 2019 | |
CS01 - N/A | 23 December 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 26 January 2018 | |
AA - Annual Accounts | 18 June 2017 | |
CS01 - N/A | 24 December 2016 | |
AA - Annual Accounts | 25 June 2016 | |
AP01 - Appointment of director | 25 June 2016 | |
AR01 - Annual Return | 08 March 2016 | |
MR04 - N/A | 22 June 2015 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AR01 - Annual Return | 18 December 2014 | |
TM02 - Termination of appointment of secretary | 05 November 2014 | |
TM01 - Termination of appointment of director | 05 November 2014 | |
AA - Annual Accounts | 08 June 2014 | |
AR01 - Annual Return | 08 May 2014 | |
AA - Annual Accounts | 01 June 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 07 April 2009 | |
AAMD - Amended Accounts | 08 October 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 31 July 2007 | |
363a - Annual Return | 10 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 08 March 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 11 April 2005 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 15 April 2004 | |
225 - Change of Accounting Reference Date | 04 March 2004 | |
395 - Particulars of a mortgage or charge | 21 November 2003 | |
363s - Annual Return | 07 May 2003 | |
287 - Change in situation or address of Registered Office | 15 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2002 | |
288b - Notice of resignation of directors or secretaries | 30 August 2002 | |
288a - Notice of appointment of directors or secretaries | 30 August 2002 | |
363s - Annual Return | 02 June 2002 | |
AA - Annual Accounts | 23 May 2002 | |
288a - Notice of appointment of directors or secretaries | 04 April 2002 | |
CERTNM - Change of name certificate | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 March 2002 | |
288b - Notice of resignation of directors or secretaries | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
287 - Change in situation or address of Registered Office | 14 May 2001 | |
NEWINC - New incorporation documents | 26 April 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 November 2003 | Fully Satisfied |
N/A |