MK TEST HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
24/02/2524 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
10/07/2410 July 2024 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
15/05/2415 May 2024 | Current accounting period extended from 2024-03-31 to 2024-05-31 |
03/05/243 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
02/05/242 May 2024 | Appointment of Alan Wilson as a director on 2024-04-30 |
02/05/242 May 2024 | Appointment of Julie Eaton as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Carl John Bullock as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Paul Dennis Carter as a director on 2024-04-30 |
02/05/242 May 2024 | Satisfaction of charge 065347490001 in full |
19/03/2419 March 2024 | Director's details changed for Mr Jason Christopher Evans on 2024-03-19 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
19/03/2419 March 2024 | Director's details changed for Mr Paul Dennis Carter on 2024-03-19 |
04/01/244 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
07/02/237 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
18/01/2218 January 2022 | Appointment of Mr Paul Dennis Carter as a director on 2022-01-18 |
18/01/2218 January 2022 | Termination of appointment of Michael Paul Threlfall as a director on 2021-12-06 |
18/01/2218 January 2022 | Termination of appointment of Michael Threlfall as a secretary on 2021-12-06 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
02/03/202 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
06/03/196 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MK TEST GROUP LIMITED / 22/10/2018 |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM ORCHARD COURT WEST BUCKLAND WELLINGTON SOMERSET TA21 9LE |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR CARL JOHN BULLOCK |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
09/02/189 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
14/03/1714 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
25/01/1725 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
16/03/1616 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/03/1615 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
20/03/1520 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/12/1410 December 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
09/12/149 December 2014 | SAIL ADDRESS CREATED |
07/09/147 September 2014 | ADOPT ARTICLES 14/08/2014 |
07/09/147 September 2014 | ALTER ARTICLES 14/08/2014 |
15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065347490001 |
24/03/1424 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/03/1327 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THRELFALL / 01/03/2013 |
26/03/1326 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL THRELFALL / 01/03/2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/03/1215 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
18/10/1118 October 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
17/10/1117 October 2011 | PREVEXT FROM 31/03/2011 TO 31/05/2011 |
11/04/1111 April 2011 | Annual return made up to 14 March 2010 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | APPOINTMENT TERMINATED DIRECTOR KEVIN BASKOTT |
21/04/0821 April 2008 | MEMORANDUM OF ASSOCIATION |
18/04/0818 April 2008 | DIRECTOR APPOINTED KEVIN BASKOTT |
18/04/0818 April 2008 | ADOPT ARTICLES 04/04/2008 |
18/04/0818 April 2008 | SUB DIV, RED DES, RE CLASS, PURSH SHRS 04/04/2008 |
18/04/0818 April 2008 | S-DIV |
14/03/0814 March 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