- Company Overview for MCDKL INVESTMENTS LIMITED (09994880)
- Filing history for MCDKL INVESTMENTS LIMITED (09994880)
- People for MCDKL INVESTMENTS LIMITED (09994880)
- Charges for MCDKL INVESTMENTS LIMITED (09994880)
- More for MCDKL INVESTMENTS LIMITED (09994880)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Oct 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
18 Oct 2024 | PSC04 | Change of details for Cara Anne Nash as a person with significant control on 1 August 2024 | |
09 Jul 2024 | PSC04 | Change of details for Cara Anne Nash as a person with significant control on 8 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Martin Robert Nash as a person with significant control on 13 August 2020 | |
05 Jul 2024 | PSC01 | Notification of Cara Anne Nash as a person with significant control on 13 August 2020 | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Dec 2023 | AA01 | Current accounting period shortened from 30 December 2022 to 29 December 2022 | |
17 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
02 Mar 2023 | AP01 | Appointment of Mr Daniel Anthony Nash as a director on 24 February 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Oct 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
02 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2 August 2021 | |
02 Aug 2021 | CH01 | Director's details changed for Mr Martin Robert Nash on 2 August 2021 | |
02 Aug 2021 | PSC04 | Change of details for Mr Martin Robert Nash as a person with significant control on 2 August 2021 | |
27 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Aug 2020 | TM01 | Termination of appointment of Cara Anne Nash as a director on 13 August 2020 | |
13 Aug 2020 | PSC04 | Change of details for Mr Martin Robert Nash as a person with significant control on 13 August 2020 | |
13 Aug 2020 | PSC07 | Cessation of Cara Anne Nash as a person with significant control on 13 August 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
15 May 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates |