MCKL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-09 with updates

View Document

21/12/2321 December 2023 Change of details for Mr Christopher Jeremy Thompson as a person with significant control on 2023-12-09

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Change of details for Mrs Jacqueline Anne Thompson as a person with significant control on 2023-04-20

View Document

05/06/235 June 2023 Appointment of Mrs Jacqueline Anne Thompson as a director on 2023-04-20

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE THOMPSON / 09/12/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE THOMPSON / 09/12/2018

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEREMY THOMPSON / 01/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEREMY THOMPSON / 01/05/2018

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM UNIT 9, ECKLAND LODGE BUSINESS PARK DESBOROUGH ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 8HB ENGLAND

View Document

18/05/1818 May 2018 COMPANY NAME CHANGED CJTDIGITAL LTD CERTIFICATE ISSUED ON 18/05/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ANNE THOMPSON / 11/07/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM OFFICE 4 (ABOVE NAYLORS ESTATE AGENTS) 12 THE SQUARE MARKET HARBOROUGH LEICESTERSHIRE LE16 7PA

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEREMY THOMPSON / 11/07/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JEREMY THOMPSON / 11/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/149 December 2014 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