Advanced company searchLink opens in new window

M.K.M. BUILDING SUPPLIES (LOUTH) LIMITED

Company number 10927616

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)
24 Jun 2019 AA Accounts for a small company made up to 30 September 2018
03 Apr 2019 MR01 Registration of charge 109276160002, created on 29 March 2019
13 Mar 2019 PSC02 Notification of M.K.M. Building Supplies Limited as a person with significant control on 12 December 2017
14 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 20,000
18 Sep 2018 CERTNM Company name changed aghoco 1608 LIMITED\certificate issued on 18/09/18
  • CONNOT ‐ Change of name notice
18 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
30 Apr 2018 MR01 Registration of charge 109276160001, created on 25 April 2018
15 Dec 2017 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 12 December 2017
15 Dec 2017 TM01 Termination of appointment of a G Secretarial Limited as a director on 24 November 2017
14 Dec 2017 TM01 Termination of appointment of Roger Hart as a director on 24 November 2017
14 Dec 2017 TM01 Termination of appointment of Inhoco Formations Limited as a director on 24 November 2017
14 Dec 2017 AA01 Current accounting period extended from 31 August 2018 to 30 September 2018
14 Dec 2017 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 24 November 2017
14 Dec 2017 AP01 Appointment of Mr Mark Jonathan Smith as a director on 24 November 2017
14 Dec 2017 AP01 Appointment of Mr David Richard Kilburn as a director on 24 November 2017
14 Dec 2017 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Stoneferry Road Kingston upon Hull East Yorkshire HU8 8DE on 14 December 2017
14 Dec 2017 ANNOTATION Rectified The AP01 was removed from the public register on 15/03/2018 as was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate
29 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-22
  • GBP 1