MK CHOICES CIC

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

02/08/242 August 2024 Registered office address changed from PO Box 811 Mk Choices Cic Mk Choices Cic Barnsley S70 9QR England to 27 Thorne End Road Staincross Barnsley S75 6NU on 2024-08-02

View Document

28/02/2428 February 2024 Termination of appointment of Matthew Richard Jackson as a director on 2024-02-15

View Document

28/02/2428 February 2024 Termination of appointment of Matthew Richard Jackson as a secretary on 2024-02-15

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM SCDG AIZELWOODS MILL NURSERY STREET SHEFFIELD S3 8GG

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

19/11/1919 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

29/01/1929 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MRS SONYA PROCTOR-SHAW

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTY VICKERS

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY KIRSTY VICKERS

View Document

16/02/1816 February 2018 SECRETARY APPOINTED MR MATTHEW RICHARD JACKSON

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MSS JEAN MILLER

View Document

26/01/1726 January 2017 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