MCKENZIE HOMES & PROPERTY SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Registered office address changed from 393 Green Street Upton Park London E13 9AU England to 440a Romford Road, Forest Gate, London E7 8DF on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Mohammed Faisal Iqbal as a director on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Mr Shah Mohammed Motiwo Alom as a person with significant control on 2024-04-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

06/02/236 February 2023 Cessation of Ruhul Alom as a person with significant control on 2023-02-06

View Document

06/02/236 February 2023 Notification of Shah Mohammed Motiwo Alom as a person with significant control on 2023-02-06

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

22/11/2222 November 2022 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 393 Green Street Upton Park London E13 9AU on 2022-11-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAH MOHAMMED MOTIWOL ALOM / 24/02/2021

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/02/1915 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR SHAH MOHAMMED MOTIWOL ALOM

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR RUHUL ALOM

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/07/1421 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUHUL ALOM / 12/09/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / RUHUL ALOM / 12/09/2013

View Document

09/05/139 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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