MKM DESIGN & CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/07/236 July 2023 Director's details changed for Mrs Ramela Mathysoothanan on 2023-07-05

View Document

06/07/236 July 2023 Change of details for Mrs Ramela Mathysoothanan as a person with significant control on 2023-07-05

View Document

06/07/236 July 2023 Registered office address changed from 104 Bridgwater Road Ruislip HA4 6LW England to 41 Newcroft Close Uxbridge UB8 3RH on 2023-07-06

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

13/02/2313 February 2023 Director's details changed for Mrs Ramela Mathysoothanan on 2023-02-13

View Document

13/02/2313 February 2023 Registered office address changed from 439 Rayners Lane Pinner HA5 5ET England to 104 Bridgwater Road Ruislip HA4 6LW on 2023-02-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Change of details for Mrs Ramela Mathysoothanan as a person with significant control on 2020-12-10

View Document

07/02/227 February 2022 Director's details changed for Mrs Ramela Mathysoothanan on 2020-12-10

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Registered office address changed from 104 Bridgewater Road Ruislip HA4 6LW England to 439 Rayners Lane Pinner HA5 5ET on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MRS RAMELA MATHYSOOTHANAN / 21/11/2019

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHYSOOTHANAN MUTHURAJAH

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/09/173 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 104 BRIDGE WATER ROAD BRIDGEWATER ROAD RUISLIP MIDDLESEX HA4 6LW ENGLAND

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMELA MATHYSOOTHANAN / 04/05/2016

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMELA MATHYSOOTHANAN / 28/04/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 237 TORBAY ROAD HARROW HA2 9QE

View Document

13/01/1613 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAMELA MATHYSOOTHANAN / 03/12/2014

View Document

12/01/1512 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MRS RAMELA MATHYSOOTHANAN

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATHYSOOTHANAN MUTHURAJAH

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information