MARKYATE PRECISION MACHINING CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
23/01/2523 January 2025 | Satisfaction of charge 1 in full |
23/01/2523 January 2025 | Satisfaction of charge 043459820002 in full |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/01/2414 January 2024 | Confirmation statement made on 2024-01-14 with updates |
14/01/2414 January 2024 | Change of details for Mr Jonathan Eugine Bygate as a person with significant control on 2024-01-14 |
14/01/2414 January 2024 | Change of details for Mr Johnathan Eugine Bygate as a person with significant control on 2024-01-14 |
06/07/236 July 2023 | Total exemption full accounts made up to 2023-01-31 |
31/05/2331 May 2023 | Director's details changed for Johnathan Eugine Bygate on 2023-05-31 |
31/05/2331 May 2023 | Change of details for Johnathan Eugine Bygate as a person with significant control on 2023-05-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
05/01/235 January 2023 | Director's details changed for Johnathan Eugine Bygate on 2023-01-05 |
05/01/235 January 2023 | Secretary's details changed for Mrs Hazel Elizabeth Bygate on 2023-01-05 |
05/01/235 January 2023 | Director's details changed for Dean Timothy Bygate on 2023-01-05 |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
04/04/224 April 2022 | Second filing for the notification of Johnathan Eugine Bygate as a person with significant control |
04/04/224 April 2022 | Second filing for the notification of Dean Timothy Bygate as a person with significant control |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
18/01/2218 January 2022 | Second filing of Confirmation Statement dated 2022-01-14 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-31 with updates |
02/12/212 December 2021 | Memorandum and Articles of Association |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Resolutions |
25/06/2125 June 2021 | Change of details for Mr Johnathan Eugene Bygate as a person with significant control on 2016-04-06 |
25/06/2125 June 2021 | Notification of Dean Timothy Bygate as a person with significant control on 2016-04-06 |
25/06/2125 June 2021 | Cessation of Timothy Bygate as a person with significant control on 2021-06-25 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/10/199 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/01/193 January 2019 | Notification of Johnathan Bygate as a person with significant control on 2016-04-06 |
03/01/193 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNATHAN BYGATE |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
14/09/1814 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
08/06/178 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 49 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP |
03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 49 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/02/161 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
01/02/161 February 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
19/01/1619 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS HEZEL ELIZABETH BYGATE / 31/12/2015 |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, SECRETARY RICHARD BYGATE |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BYGATE |
18/01/1618 January 2016 | SECRETARY APPOINTED MRS HEZEL ELIZABETH BYGATE |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
06/01/156 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/03/1421 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043459820002 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
07/01/147 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
03/01/133 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
10/01/1210 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/01/114 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BYGATE / 31/12/2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHNATHAN EUGENE BYGATE / 31/12/2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN TIMOTHY BYGATE / 31/12/2009 |
11/02/1011 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
27/01/0927 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
03/01/083 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/02/067 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
31/01/0531 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
01/12/041 December 2004 | FULL ACCOUNTS MADE UP TO 31/01/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
04/10/034 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
19/02/0319 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
14/12/0214 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
02/04/022 April 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
09/03/029 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/02/0220 February 2002 | COMPANY NAME CHANGED FLAMEDRIVE LIMITED CERTIFICATE ISSUED ON 20/02/02 |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | NEW DIRECTOR APPOINTED |
08/02/028 February 2002 | NEW DIRECTOR APPOINTED |
08/02/028 February 2002 | NEW SECRETARY APPOINTED |
08/02/028 February 2002 | REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
05/02/025 February 2002 | DIRECTOR RESIGNED |
05/02/025 February 2002 | SECRETARY RESIGNED |
31/12/0131 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARKYATE PRECISION MACHINING CO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company