Advanced company searchLink opens in new window

MKM1 LTD

Company number 11594396

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)
10 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with no updates
26 Jun 2024 AA Micro company accounts made up to 29 September 2023
23 Aug 2023 AA Micro company accounts made up to 29 September 2022
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
29 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
14 Jun 2023 PSC04 Change of details for Mr Mohammed Shamoon Yousaf Ditta as a person with significant control on 14 June 2023
27 Sep 2022 AA Micro company accounts made up to 30 September 2021
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
08 Sep 2022 PSC01 Notification of Mohammed Shamoon Yousaf Ditta as a person with significant control on 24 December 2021
08 Sep 2022 PSC07 Cessation of Mohammed Kola as a person with significant control on 24 December 2021
08 Sep 2022 TM01 Termination of appointment of Mohammed Kola as a director on 24 December 2021
25 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 30 September 2020
25 May 2021 AD01 Registered office address changed from 9 2nd Floor Portland Street Manchester M1 3BE England to C/O Ams Corporate Floor 2, 9 Portland Street Manchester M1 3BE on 25 May 2021
17 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
22 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
27 Jul 2020 AP01 Appointment of Mr Mohammed Shamoon Yousaf Ditta as a director on 24 July 2020
11 Jun 2020 AD01 Registered office address changed from 11 Wellfield Mews Dewsbury WF13 4SH United Kingdom to 9 2nd Floor Portland Street Manchester M1 3BE on 11 June 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 1,500
06 May 2019 CS01 Confirmation statement made on 12 February 2019 with updates
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 1,000
28 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-28
  • GBP 100