MKDL HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

07/10/247 October 2024 Director's details changed for Mr Dale Marcus Albutt on 2024-10-04

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Director's details changed for Mrs Lucy Natasha Frost on 2024-05-09

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/12/2212 December 2022 Director's details changed for Mr Dale Marcus Albutt on 2022-12-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/09/1910 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MARCUS ALBUTT / 31/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/09/1820 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CESSATION OF KATIE LOUISE ALBUTT AS A PSC

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY ALBUTT

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE LOUISE ALBUTT

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY NATASHA FROST / 20/06/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 21/10/14 STATEMENT OF CAPITAL GBP 180103.5

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/08/138 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KATIE LOUISE ALBUTT / 07/03/2013

View Document

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM EDISON HOUSE MARTLEY COURT MARTLEY WORCESTER WR6 6QA

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY NATASHA FROST / 07/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE MARCUS ALBUTT / 07/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY ALBUTT / 07/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE ALBUTT / 07/03/2013

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 17/10/12 STATEMENT OF CAPITAL GBP 180101.50

View Document

23/10/1223 October 2012 INCREASE AUTHORISED SHARE CAPITAL 12/10/2012

View Document

13/08/1213 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS LUCY NATASHA FROST

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MR DALE MARCUS ALBUTT

View Document

15/02/1215 February 2012 01/10/11 STATEMENT OF CAPITAL GBP 101.5

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/08/102 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 101

View Document

30/07/1030 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM EDISON HOUSE 39A BIRMINGHAM ROAD BLAKEDOWN KIDDERMINSTER WORCESTERSHIRE DY10 3JW

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 PREVSHO FROM 31/07/2008 TO 31/05/2008

View Document

30/09/0730 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 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