MK 2010 CS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-19 with updates |
02/06/252 June 2025 | Cessation of Jessica Susan Jobe as a person with significant control on 2025-03-01 |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
20/03/2520 March 2025 | Director's details changed for Mr Adam Ashley Jobe on 2025-03-01 |
19/03/2519 March 2025 | Notification of Jessica Susan Jobe as a person with significant control on 2025-03-01 |
19/03/2519 March 2025 | Change of details for Mr Adam Ashley Jobe as a person with significant control on 2025-03-01 |
12/03/2512 March 2025 | Registered office address changed from 30 Coltness Road Plymouth PL9 8HA England to 2a Mutley Plain Plymouth Devon PL4 6LA on 2025-03-12 |
12/03/2512 March 2025 | Appointment of Mrs Jessica Susan Jobe as a secretary on 2025-01-01 |
15/11/2415 November 2024 | Previous accounting period shortened from 2024-10-31 to 2024-08-31 |
25/10/2425 October 2024 | Change of details for Mr Adam Jobe as a person with significant control on 2024-10-25 |
15/10/2415 October 2024 | Cessation of Kaye Louise Pannell as a person with significant control on 2024-10-08 |
15/10/2415 October 2024 | Termination of appointment of Kaye Louise Pannell as a director on 2024-10-09 |
15/10/2415 October 2024 | Notification of Adam Jobe as a person with significant control on 2024-10-08 |
15/10/2415 October 2024 | Termination of appointment of Martin Pannell as a director on 2024-10-09 |
15/10/2415 October 2024 | Cessation of Martin Pannell as a person with significant control on 2024-10-08 |
09/10/249 October 2024 | Appointment of Mr Adam Jobe as a director on 2024-09-23 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-10-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-19 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-19 with updates |
19/05/2319 May 2023 | Change of details for Mr Martin Pannell as a person with significant control on 2023-02-06 |
19/05/2319 May 2023 | Director's details changed for Mr Martin Pannell on 2023-02-06 |
28/03/2328 March 2023 | Registered office address changed from 2 Philip Gardens Plymouth Devon PL9 8QP England to 30 Coltness Road Plymouth PL9 8HA on 2023-03-28 |
28/03/2328 March 2023 | Change of details for Mr Martin Pannell as a person with significant control on 2023-02-06 |
28/03/2328 March 2023 | Director's details changed for Mr Martin Pannell on 2023-02-06 |
28/03/2328 March 2023 | Director's details changed for Mrs Kaye Louise Pannell on 2023-02-06 |
28/03/2328 March 2023 | Change of details for Mrs Kaye Louise Pannell as a person with significant control on 2023-02-06 |
28/03/2328 March 2023 | Director's details changed for Mrs Kaye Louise Pannell on 2023-02-06 |
28/03/2328 March 2023 | Change of details for Mrs Kaye Louise Pannell as a person with significant control on 2023-02-06 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-19 with updates |
12/05/2212 May 2022 | Registered office address changed from 6 Pippin Lane Elburton Plymouth Devon PL9 8BE United Kingdom to 2 Philip Gardens Plymouth Devon PL9 8QP on 2022-05-12 |
12/05/2212 May 2022 | Change of details for Mrs Kaye Louise Pannell as a person with significant control on 2022-05-09 |
12/05/2212 May 2022 | Change of details for Mr Martin Pannell as a person with significant control on 2022-05-09 |
12/05/2212 May 2022 | Change of details for Mr Martin Pannell as a person with significant control on 2022-05-09 |
12/05/2212 May 2022 | Change of details for Mrs Kaye Louise Pannell as a person with significant control on 2022-05-09 |
12/05/2212 May 2022 | Director's details changed for Mr Martin Pannell on 2022-05-09 |
12/05/2212 May 2022 | Director's details changed for Mr Martin Pannell on 2022-05-09 |
12/05/2212 May 2022 | Director's details changed for Mrs Kaye Louise Pannell on 2022-05-09 |
12/05/2212 May 2022 | Director's details changed for Mrs Kaye Louise Pannell on 2022-05-09 |
04/11/214 November 2021 | Change of details for Mr Martin Pannell as a person with significant control on 2021-11-04 |
04/11/214 November 2021 | Change of details for Mrs Kaye Louise Pannell as a person with significant control on 2021-11-04 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/05/2119 May 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
22/04/2022 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
18/04/1918 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
16/05/1816 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
29/10/1629 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYE LOUISE PANNELL / 12/10/2016 |
29/10/1629 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PANNELL / 12/10/2016 |
29/10/1629 October 2016 | REGISTERED OFFICE CHANGED ON 29/10/2016 FROM YARROWCROFT 74A SHERFORD ROAD ELBURTON PLYMOUTH DEVON PL9 8BG |
12/07/1612 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/06/1515 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
03/06/143 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/06/133 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/06/122 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/06/111 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
24/11/1024 November 2010 | CURREXT FROM 31/05/2011 TO 31/10/2011 |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM C/O BUSINESSVISION UNIT 7 BROOKLANDS BUDSHEAD ROAD, CROWNHILL PLYMOUTH DEVON PL6 5XR ENGLAND |
06/09/106 September 2010 | DIRECTOR APPOINTED MRS KAYE LOUISE PANNELL |
03/09/103 September 2010 | DIRECTOR APPOINTED MR MARTIN PANNELL |
03/09/103 September 2010 | APPOINTMENT TERMINATED, DIRECTOR MARC LAWSON |
13/07/1013 July 2010 | COMPANY NAME CHANGED MKM 2010 LIMITED CERTIFICATE ISSUED ON 13/07/10 |
25/06/1025 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/05/1019 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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