MYKRAFT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-07 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/04/2016 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 153 ABBOTS ROAD EDGWARE HA8 0RY ENGLAND

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / MR CHENONYE CHRYSOGONUS MGBARAMUKO / 07/04/2019

View Document

07/04/197 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINONYE CHRYSOGONUS MGBARAMUKO / 07/04/2019

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

03/10/183 October 2018 CESSATION OF CHINONYE CHRYSOGONUS MGBARAMUKO AS A PSC

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 130 LYMINGTON ROAD DAGENHAM RM8 1RS ENGLAND

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHINONYE CHRYSOGONUS MGBARAMUKO / 03/10/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHENONYE CHRYSOGONUS MGBARAMUKO / 03/10/2018

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHINONYE CHRYSOGONUS MGBARAMUKO / 26/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 17-19 SOUTH STREET FLAT 4 ROMFORD ESSEX RM1 1NJ ENGLAND

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHINONYE CHRYSOGONUS MGBARAMUKO

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 26 RAYDONS ROAD DAGENHAM ESSEX RM9 5JR

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 2 STAMFORD SQUARE LONDON SW15 2BF

View Document

07/10/157 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHENONYE MGBARAMUKO / 06/10/2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 26 RAYDONS ROAD DAGENHAM ESSEX RM9 5JR ENGLAND

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHENONYE MGBARAMUKO / 30/09/2015

View Document

07/09/157 September 2015 COMPANY NAME CHANGED MYKRAST SOLUTIONS LTD CERTIFICATE ISSUED ON 07/09/15

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 2 STAMFORD SQUARE LONDON SW15 2BF UNITED KINGDOM

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHENONYE MGBARAMUKO / 11/08/2015

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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