MC & MK PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Micro company accounts made up to 2024-10-31 |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Confirmation statement made on 2024-10-10 with no updates |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/06/2418 June 2024 | Micro company accounts made up to 2023-10-31 |
03/11/233 November 2023 | Change of details for Mrs Semra Kose Colak as a person with significant control on 2020-10-14 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-10 with updates |
12/06/2312 June 2023 | Micro company accounts made up to 2022-10-31 |
24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
24/02/2324 February 2023 | Compulsory strike-off action has been discontinued |
23/02/2323 February 2023 | Confirmation statement made on 2022-10-10 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/07/2123 July 2021 | Registered office address changed from 45 Frensham Road London SE9 3RG England to 54 Foresters Drive Wallington SM6 9DG on 2021-07-23 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MUSTAFA COLAK |
26/10/2026 October 2020 | CESSATION OF MEHMET KANIK AS A PSC |
20/10/2020 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MEHMET KANIK |
16/10/2016 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMRA KOSE COLAK |
16/10/2016 October 2020 | DIRECTOR APPOINTED MRS SEMRA KOSE COLAK |
15/10/2015 October 2020 | CESSATION OF MUSTAFA KEMAL COLAK AS A PSC |
13/04/2013 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
30/11/1930 November 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/07/1918 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/07/1918 July 2019 | REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 104 COOMBE LANE RAYNES PARK LONDON SW20 0AY |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/12/1510 December 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/01/1326 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/10/1210 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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