MDK OUTSOURCING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Confirmation statement made on 2024-06-07 with no updates |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 2024-03-26 |
13/03/2413 March 2024 | Termination of appointment of Tam Murdo Mckay as a director on 2024-03-02 |
13/03/2413 March 2024 | Appointment of Mrs Jennifer Ann Harrison as a director on 2024-03-03 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with updates |
13/03/2413 March 2024 | Notification of Jennifer Ann Harrison as a person with significant control on 2024-03-03 |
13/03/2413 March 2024 | Cessation of Tam Murdo Mckay as a person with significant control on 2024-03-03 |
04/12/234 December 2023 | Certificate of change of name |
04/12/234 December 2023 | Confirmation statement made on 2023-12-04 with updates |
01/12/231 December 2023 | Appointment of Mr Tam Murdo Mckay as a director on 2023-11-09 |
01/12/231 December 2023 | Termination of appointment of Michael Tam Mckay as a director on 2023-11-09 |
09/11/239 November 2023 | Cessation of Leanne Marie Gratton as a person with significant control on 2023-11-08 |
09/11/239 November 2023 | Change of details for Mr Tom Mckay as a person with significant control on 2023-11-09 |
09/11/239 November 2023 | Notification of Tom Mckay as a person with significant control on 2023-11-08 |
09/11/239 November 2023 | Termination of appointment of Leanne Marie Gratton as a director on 2023-11-08 |
09/11/239 November 2023 | Appointment of Mr Michael Tam Mckay as a director on 2023-11-09 |
01/09/231 September 2023 | Notification of Leanne Marie Gratton as a person with significant control on 2023-08-20 |
01/09/231 September 2023 | Appointment of Miss Leanne Marie Gratton as a director on 2023-08-20 |
01/09/231 September 2023 | Registered office address changed from 60 Layfield Road London NW4 3UG England to 167-169 Great Portland Street London W1W 5PF on 2023-09-01 |
01/09/231 September 2023 | Cessation of Kacper Broz as a person with significant control on 2023-08-20 |
01/09/231 September 2023 | Termination of appointment of Kacper Broz as a director on 2023-08-20 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
05/06/235 June 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/07/219 July 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2011 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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