Advanced company searchLink opens in new window

MK STRUCTURES LIMITED

Company number 06117054

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 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
  • GBP 2
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015