MKB CO NO 39 LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
29/08/2429 August 2024 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-09-30 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with updates |
16/01/2416 January 2024 | Change of details for Mr Gary Alexander Irwin as a person with significant control on 2023-12-20 |
16/01/2416 January 2024 | Notification of Andrew Irwin as a person with significant control on 2023-12-20 |
21/12/2321 December 2023 | Registration of charge NI6073820001, created on 2023-12-20 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-30 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
03/07/193 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
07/03/187 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/05/1630 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER IRWIN / 01/05/2016 |
30/05/1630 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/05/1513 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/05/1413 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
12/02/1312 February 2013 | PREVEXT FROM 31/05/2012 TO 30/09/2012 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/05/1221 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
15/08/1115 August 2011 | APPOINTMENT TERMINATED, DIRECTOR LOUISE HENRY |
15/08/1115 August 2011 | DIRECTOR APPOINTED GARY IRWIN |
15/08/1115 August 2011 | REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 14 GREAT VICTORIA STREET BELFAST BELFAST BT2 7BA |
15/08/1115 August 2011 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEELE |
09/08/119 August 2011 | ADOPT ARTICLES 04/08/2011 |
11/05/1111 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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