MK 2010 CS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-19 with updates

View Document

02/06/252 June 2025 Cessation of Jessica Susan Jobe as a person with significant control on 2025-03-01

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/03/2520 March 2025 Director's details changed for Mr Adam Ashley Jobe on 2025-03-01

View Document

19/03/2519 March 2025 Notification of Jessica Susan Jobe as a person with significant control on 2025-03-01

View Document

19/03/2519 March 2025 Change of details for Mr Adam Ashley Jobe as a person with significant control on 2025-03-01

View Document

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

View Document

12/03/2512 March 2025 Appointment of Mrs Jessica Susan Jobe as a secretary on 2025-01-01

View Document

15/11/2415 November 2024 Previous accounting period shortened from 2024-10-31 to 2024-08-31

View Document

25/10/2425 October 2024 Change of details for Mr Adam Jobe as a person with significant control on 2024-10-25

View Document

15/10/2415 October 2024 Cessation of Kaye Louise Pannell as a person with significant control on 2024-10-08

View Document

15/10/2415 October 2024 Termination of appointment of Kaye Louise Pannell as a director on 2024-10-09

View Document

15/10/2415 October 2024 Notification of Adam Jobe as a person with significant control on 2024-10-08

View Document

15/10/2415 October 2024 Termination of appointment of Martin Pannell as a director on 2024-10-09

View Document

15/10/2415 October 2024 Cessation of Martin Pannell as a person with significant control on 2024-10-08

View Document

09/10/249 October 2024 Appointment of Mr Adam Jobe as a director on 2024-09-23

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Change of details for Mr Martin Pannell as a person with significant control on 2023-02-06

View Document

19/05/2319 May 2023 Director's details changed for Mr Martin Pannell on 2023-02-06

View Document

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

View Document

28/03/2328 March 2023 Change of details for Mr Martin Pannell as a person with significant control on 2023-02-06

View Document

28/03/2328 March 2023 Director's details changed for Mr Martin Pannell on 2023-02-06

View Document

28/03/2328 March 2023 Director's details changed for Mrs Kaye Louise Pannell on 2023-02-06

View Document

28/03/2328 March 2023 Change of details for Mrs Kaye Louise Pannell as a person with significant control on 2023-02-06

View Document

28/03/2328 March 2023 Director's details changed for Mrs Kaye Louise Pannell on 2023-02-06

View Document

28/03/2328 March 2023 Change of details for Mrs Kaye Louise Pannell as a person with significant control on 2023-02-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

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

View Document

12/05/2212 May 2022 Change of details for Mrs Kaye Louise Pannell as a person with significant control on 2022-05-09

View Document

12/05/2212 May 2022 Change of details for Mr Martin Pannell as a person with significant control on 2022-05-09

View Document

12/05/2212 May 2022 Change of details for Mr Martin Pannell as a person with significant control on 2022-05-09

View Document

12/05/2212 May 2022 Change of details for Mrs Kaye Louise Pannell as a person with significant control on 2022-05-09

View Document

12/05/2212 May 2022 Director's details changed for Mr Martin Pannell on 2022-05-09

View Document

12/05/2212 May 2022 Director's details changed for Mr Martin Pannell on 2022-05-09

View Document

12/05/2212 May 2022 Director's details changed for Mrs Kaye Louise Pannell on 2022-05-09

View Document

12/05/2212 May 2022 Director's details changed for Mrs Kaye Louise Pannell on 2022-05-09

View Document

04/11/214 November 2021 Change of details for Mr Martin Pannell as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mrs Kaye Louise Pannell as a person with significant control on 2021-11-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

22/04/2022 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

18/04/1918 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

16/05/1816 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

29/10/1629 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAYE LOUISE PANNELL / 12/10/2016

View Document

29/10/1629 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PANNELL / 12/10/2016

View Document

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM YARROWCROFT 74A SHERFORD ROAD ELBURTON PLYMOUTH DEVON PL9 8BG

View Document

12/07/1612 July 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/06/1515 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

03/06/143 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/06/133 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/06/122 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/111 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 CURREXT FROM 31/05/2011 TO 31/10/2011

View Document

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

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MRS KAYE LOUISE PANNELL

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR MARTIN PANNELL

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR MARC LAWSON

View Document

13/07/1013 July 2010 COMPANY NAME CHANGED MKM 2010 LIMITED CERTIFICATE ISSUED ON 13/07/10

View Document

25/06/1025 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/05/1019 May 2010 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