MKC ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

07/06/237 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Satisfaction of charge 019937360005 in full

View Document

25/04/2225 April 2022 Change of details for Mrs Emma Alexandra Elizabeth Palmer as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Director's details changed for Mr Andrew Charles Michael Collins on 2022-04-25

View Document

25/04/2225 April 2022 Director's details changed for Mrs Emma Alexandra Elizabeth Palmer on 2022-04-22

View Document

25/04/2225 April 2022 Secretary's details changed for Lesley Elizabeth Collins on 2022-04-22

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

06/04/216 April 2021 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 019937360005

View Document

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

View Accounts

26/11/2026 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019937360006

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELIZABETH COLLINS / 02/09/2020

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM WINSON MILL FARM WINSON CIRENCESTER GLOUCESTERSHIRE GL7 5EP

View Document

24/06/2024 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

10/06/1910 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MISS EMMA ALEXANDRA ELIZABETH COLLINS / 22/09/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA ALEXANDRA ELIZABETH COLLINS / 22/09/2018

View Document

28/08/1828 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/08/1723 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 019937360005

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/05/1419 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 31/03/13 NO CHANGES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA ALEXANDRA ELIZABETH COLLINS / 20/01/2012

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MISS EMMA ALEXANDRA ELIZABETH COLLINS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COLLINS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: THE GLEBE HOUSE WEST GRINSTEAD NR HORSHAM WEST SUSSEX RH13 8LR

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/05/0415 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

27/07/0027 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/0027 July 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/05/987 May 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/05/987 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: 32 PEMBROKE ROAD KENSINGTON LONDON W8 6NU

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

27/06/9227 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9213 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/912 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

01/01/871 January 1987

View Document

29/07/8629 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

28/02/8628 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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