MKN ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 15/12/2415 December 2024 | Registered office address changed from 43 the Leasowe Lichfield Staffordshire WS13 7HA England to 26 26 the Leasowe Lichfield United Kingdom (+44) WS13 7HD on 2024-12-15 |
| 15/12/2415 December 2024 | Confirmation statement made on 2024-10-30 with no updates |
| 21/10/2421 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/11/217 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 30/10/2130 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/10/1830 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIE NICHOLAS |
| 30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
| 26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM THE OLD STABLE YARD NIGHTINGALE ROAD CARSHALTON SURREY SM5 2DN |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
| 24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 11/01/1611 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 27/02/1527 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 25/02/1425 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 15/01/1315 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
| 19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 13/01/1213 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
| 27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 21/01/1121 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
| 10/08/1010 August 2010 | 31/01/10 TOTAL EXEMPTION FULL |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE NICHOLAS / 30/11/2009 |
| 25/01/1025 January 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY NICHOLAS / 30/11/2009 |
| 25/11/0925 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
| 10/02/0910 February 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
| 15/10/0815 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
| 09/01/089 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
| 02/12/072 December 2007 | REGISTERED OFFICE CHANGED ON 02/12/07 FROM: VULCAN HOUSE, RESTMOR WAY HACKBRIDGE SURREY SM6 7AH |
| 20/01/0720 January 2007 | NEW DIRECTOR APPOINTED |
| 20/01/0720 January 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/01/0720 January 2007 | DIRECTOR RESIGNED |
| 20/01/0720 January 2007 | SECRETARY RESIGNED |
| 09/01/079 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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