MKR UTLITEYS LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Registered office address changed from 1 Beverley Close Camberley Surrey GU15 1HF England to 221 College Road College Town Sandhurst GU47 0RG on 2024-06-28

View Document

19/03/2419 March 2024 Registered office address changed from 221 College Road College Town Sandhurst GU47 0RG England to 1 Beverley Close Camberley Surrey GU15 1HF on 2024-03-19

View Document

21/12/2321 December 2023 Registered office address changed from 1 Beverley Close Camberley Surrey GU15 1HF England to 221 College Road College Town Sandhurst GU47 0RG on 2023-12-21

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

01/03/231 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

09/06/219 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR TANYA RAEBURN

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 21 FERNHILL CLOSE FERNHILL CLOSE BRACKNELL RG42 1SX ENGLAND

View Document

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

View Document

22/11/1922 November 2019 CESSATION OF TANYA LOUISE RAEBURN AS A PSC

View Document

20/05/1920 May 2019 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