MKB CO NO 39 LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

29/08/2429 August 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

16/01/2416 January 2024 Change of details for Mr Gary Alexander Irwin as a person with significant control on 2023-12-20

View Document

16/01/2416 January 2024 Notification of Andrew Irwin as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Registration of charge NI6073820001, created on 2023-12-20

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-11 with no updates

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/05/1630 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER IRWIN / 01/05/2016

View Document

30/05/1630 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 PREVEXT FROM 31/05/2012 TO 30/09/2012

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/05/1221 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE HENRY

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED GARY IRWIN

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 14 GREAT VICTORIA STREET BELFAST BELFAST BT2 7BA

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN STEELE

View Document

09/08/119 August 2011 ADOPT ARTICLES 04/08/2011

View Document

11/05/1111 May 2011 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