About

Registered Number: 05537077
Date of Incorporation: 16/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 101 Petts Wood Road, Petts Wood, Orpington, BR5 1JX,

 

Founded in 2005, MUkti Enterprises (UK) Ltd have registered office in Orpington, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. MUkti Enterprises (UK) Ltd has 2 directors listed as Patel, Hasmukh Dahyabhai, Patel, Sharmistha Hasmukh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Hasmukh Dahyabhai 16 August 2005 - 1
PATEL, Sharmistha Hasmukh 16 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 30 May 2019
CH01 - Change of particulars for director 07 December 2018
CH01 - Change of particulars for director 07 December 2018
AD01 - Change of registered office address 07 December 2018
CH03 - Change of particulars for secretary 07 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 09 October 2012
AR01 - Annual Return 09 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 09 September 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
363s - Annual Return 27 October 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
RESOLUTIONS - N/A 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
CERTNM - Change of name certificate 31 August 2005
NEWINC - New incorporation documents 16 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.