MTK PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Total exemption full accounts made up to 2024-05-31 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-04 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/03/1929 March 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/03/1831 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/04/173 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6142960001 |
03/04/173 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6142960002 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/10/159 October 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
29/06/1529 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/03/1525 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6142960001 |
25/03/1525 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE NI6142960002 |
25/02/1525 February 2015 | CURRSHO FROM 30/09/2015 TO 31/05/2015 |
04/11/144 November 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
03/06/143 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 25 EDENTICULLO ROAD HILLSBOROUGH COUNTY DOWN BT26 6PH |
02/12/132 December 2013 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 109 BALLYNAHINCH ROAD HILLSBOROUGH CO. DOWN BT26 6BD NORTHERN IRELAND |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN KENNEDY / 02/12/2013 |
02/12/132 December 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
02/12/132 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELAINE KENNEDY / 02/12/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/09/124 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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