Advanced company searchLink opens in new window

MK TEST HOLDINGS LIMITED

Company number 06534749

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)
06 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
24 Oct 2018 PSC05 Change of details for Mk Test Group Limited as a person with significant control on 22 October 2018
24 Oct 2018 AD01 Registered office address changed from Orchard Court West Buckland Wellington Somerset TA21 9LE to Ate House Westpark 26 Chelston Wellington Somerset TA21 9AD on 24 October 2018
19 Jul 2018 AP01 Appointment of Mr Carl John Bullock as a director on 18 July 2018
27 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
14 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR
25 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
16 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2.666
20 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2.666
03 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Dec 2014 AD03 Register(s) moved to registered inspection location C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR
09 Dec 2014 AD02 Register inspection address has been changed to C/O Michelmores Llp Woodwater House Pynes Hill Exeter Devon EX2 5WR
07 Sep 2014 SH10 Particulars of variation of rights attached to shares
07 Sep 2014 SH08 Change of share class name or designation
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That insofar as permitted by law, the sole shareholder of the company hereby ratifies and approves all and any previous resolutions, approvals and/or decisions of whatsoever nature made 14/08/2014
15 Aug 2014 MR01 Registration of charge 065347490001, created on 14 August 2014
24 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2.666
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Mr Michael Threlfall on 1 March 2013
26 Mar 2013 CH03 Secretary's details changed for Mr Michael Threlfall on 1 March 2013