MK EXCEL LTD

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Appointment of Mr George Georghiou as a director on 2024-01-30

View Document

30/01/2430 January 2024 Notification of George Georghiou as a person with significant control on 2024-01-24

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Termination of appointment of Simon Andrew Rowland as a director on 2024-01-30

View Document

11/01/2411 January 2024 Cessation of Nonso Umenyiora as a person with significant control on 2024-01-10

View Document

11/01/2411 January 2024 Termination of appointment of Nonso Umenyiora as a director on 2024-01-10

View Document

21/12/2321 December 2023 Registered office address changed from PO Box 4385 12535155 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2023-12-21

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Registered office address changed to PO Box 4385, 12535155 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-22

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/07/2113 July 2021 Director's details changed for Mr Nonso Umenyiora on 2021-07-12

View Document

13/07/2113 July 2021 Director's details changed for Mr Simon Andrew Rowland on 2021-07-12

View Document

13/07/2113 July 2021 Change of details for Mr Nonso Umenyiora as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Registered office address changed from 10 Whites Row London E1 7NF United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-07-13

View Document

06/07/216 July 2021 Notification of Nonso Umenyiora as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Cessation of Koray Yasar as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr Nonso Umenyiora as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

06/07/216 July 2021 Appointment of Mr Nonso Umenyiora as a director on 2021-07-06

View Document

06/07/216 July 2021 Termination of appointment of Koray Yasar as a director on 2021-07-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR ERHAN YASAR

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR SIMON ANDREW ROWLAND

View Document

26/03/2026 March 2020 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