Advanced company searchLink opens in new window

MKS PROPERTY SERVICES LIMITED

Company number 03029459

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)
12 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 12 December 2019
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 CH01 Director's details changed for Mr Mohamad Reza Khatib on 31 August 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
19 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
06 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2017 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 3 November 2017
18 Oct 2017 AD01 Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017
04 Oct 2017 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ England to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017
16 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
16 Mar 2017 AP01 Appointment of Mr Amir Khatib as a director on 1 October 2016
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 TM02 Termination of appointment of Linda Margaret Khatib as a secretary on 20 October 2016
11 Jul 2016 AD01 Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to Euro House 1394 High Road London N20 9YZ on 11 July 2016
18 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Jul 2013 TM01 Termination of appointment of Amir Khatib as a director
18 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders