M&K ADVENTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/11/2420 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

09/11/249 November 2024 Statement of capital following an allotment of shares on 2024-01-17

View Document

24/10/2424 October 2024 Appointment of Mrs Rebecca Morris as a director on 2023-12-15

View Document

29/07/2429 July 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

08/02/248 February 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Memorandum and Articles of Association

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

27/01/2427 January 2024 Resolutions

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

05/11/235 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/09/2322 September 2023 Registered office address changed from 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD England to The Avenue Odstock Salisbury SP5 4JA on 2023-09-22

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/02/232 February 2023 Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2023-02-02

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/11/2118 November 2021 Change of details for Mr Michael Zeck as a person with significant control on 2021-11-16

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

17/11/2117 November 2021 Change of details for Mr Michael Zeck as a person with significant control on 2021-11-16

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 111 HIGH STREET BILLERICAY ESSEX CM12 9AJ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

23/08/1923 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ZECK / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ZECK / 09/01/2019

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM F25 WATERFRONT STUDIOS DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

19/11/1819 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ZECK

View Document

19/11/1819 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/11/2018

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR KARIM BARSOUM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

16/06/1716 June 2017 PREVEXT FROM 30/11/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

24/02/1624 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098752100002

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098752100001

View Document

17/11/1517 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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