MK CREATIVE IMAGES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/11/2422 November 2024 | Notification of Kit Holdings Ltd as a person with significant control on 2022-12-31 |
| 27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
| 31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
| 31/01/2331 January 2023 | Confirmation statement made on 2023-01-31 with updates |
| 06/01/236 January 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/10/225 October 2022 | Micro company accounts made up to 2021-12-31 |
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/06/186 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/04/1719 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL LAZARO / 09/11/2016 |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 264-268 UPPER FOURTH STREET TERNION COURT MILTON KEYNES BUCKS MK9 1DP |
| 30/03/1530 March 2015 | REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 264-268 UPPER FOURTH STREET TERNION COURT MILTON KEYNES BUCKS MK9 1DP |
| 30/03/1530 March 2015 | Registered office address changed from , 264-268 Upper Fourth Street, Ternion Court, Milton Keynes, Bucks, MK9 1DP to Unit 2 Exchange House 462 Midsummer Boulevard Milton Keynes MK9 2EA on 2015-03-30 |
| 05/02/155 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 01/08/131 August 2013 | DIRECTOR APPOINTED MR NIGEL LAZARO |
| 10/07/1310 July 2013 | 01/06/13 STATEMENT OF CAPITAL GBP 100 |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/03/1321 March 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 27/04/1127 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 15/02/1115 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VERINA ANN LAZARO / 17/03/2010 |
| 17/03/1017 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/06/0919 June 2009 | PREVSHO FROM 31/01/2009 TO 31/12/2008 |
| 06/02/096 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
| 31/01/0831 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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