- Company Overview for MK STRUCTURES LIMITED (06117054)
- Filing history for MK STRUCTURES LIMITED (06117054)
- People for MK STRUCTURES LIMITED (06117054)
- More for MK STRUCTURES LIMITED (06117054)
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 2024 | AD01 | Registered office address changed from C/O N R Sharland & Co Concord House , Grenville Place Mill Hill London NW7 3SA England to C/O N R Sharland & Company Ground Floor Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 12 December 2024 | |
02 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
14 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to C/O N R Sharland & Co Concord House , Grenville Place Mill Hill London NW7 3SA on 9 March 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
09 Dec 2020 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 9 December 2020 | |
02 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | PSC01 | Notification of Rula Mnayrji as a person with significant control on 9 November 2017 | |
19 Feb 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
27 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Nov 2017 | PSC01 | Notification of Mithal Khoory as a person with significant control on 9 November 2017 | |
14 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 14 November 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |