Advanced company searchLink opens in new window

MK CONSULTING & SERVICES LIMITED

Company number 09431366

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 May 2021 AA Accounts for a dormant company made up to 28 February 2020
11 May 2021 PSC07 Cessation of Markus Kruger as a person with significant control on 31 December 2020
16 Sep 2020 CH01 Director's details changed for Janis Latvijas on 1 January 2020
16 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
15 Sep 2020 TM01 Termination of appointment of Markus Kruger as a director on 1 August 2020
19 Aug 2020 AP01 Appointment of Janis Latvijas as a director on 1 January 2020
18 Aug 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
18 Aug 2020 PSC01 Notification of Markus Kruger as a person with significant control on 1 January 2020
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2020 AA Accounts for a dormant company made up to 28 February 2019
26 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
20 Oct 2017 CS01 Confirmation statement made on 3 April 2017 with no updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-12-21
  • GBP 100
21 Dec 2016 AD01 Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to 20-22 Wenlock Road London N1 7GU on 21 December 2016
21 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016