Advanced company searchLink opens in new window

MKD ACCOUNTANTS & BUSINESS ADVISORS LIMITED

Company number 07359495

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)
05 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
25 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
24 Oct 2013 CERTNM Company name changed simmi love your shoes.online LIMITED\certificate issued on 24/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
24 Oct 2013 CONNOT Change of name notice
16 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-08
16 Oct 2013 CONNOT Change of name notice
27 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
23 Aug 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
08 Aug 2013 CERTNM Company name changed nude by nature LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-07-23
08 Aug 2013 CONNOT Change of name notice
08 Jan 2013 AA Accounts for a dormant company made up to 31 August 2012
08 Nov 2012 CERTNM Company name changed blumedia (midlands) LIMITED\certificate issued on 08/11/12
  • RES15 ‐ Change company name resolution on 2012-11-05
08 Nov 2012 CONNOT Change of name notice
06 Sep 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
06 Jan 2012 AA Accounts for a dormant company made up to 31 August 2011
17 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
14 Jun 2011 AD01 Registered office address changed from 9 Greyfriars Bridgnorth Shropshire WV164JX England on 14 June 2011
14 Jun 2011 AP01 Appointment of Manmohan Singh Dhaliwal as a director
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2010 TM01 Termination of appointment of Stephen Scott as a director
27 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)