IDEAGEN MK LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

13/03/2313 March 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

13/03/2313 March 2023

View Document

03/02/233 February 2023

View Document

03/02/233 February 2023

View Document

10/02/2210 February 2022

View Document

31/01/2231 January 2022

View Document

15/07/2115 July 2021 Satisfaction of charge 035285240004 in full

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / MORGAN KAI GROUP LIMITED / 29/03/2019

View Document

14/02/1914 February 2019 COMPANY NAME CHANGED MORGAN KAI LIMITED CERTIFICATE ISSUED ON 14/02/19

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035285240003

View Document

25/10/1825 October 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR TANYA GASCOIGNE

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL GASCOIGNE

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM WEST ONE, WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035285240004

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035285240003

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT GASCOIGNE

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET GASCOIGNE

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY TRACY WALKER

View Document

01/04/151 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 01/05/2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 01/05/2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE GASCOIGNE / 01/05/2013

View Document

26/03/1426 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1327 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE GASCOIGNE / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 26/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN GASCOIGNE / 26/03/2013

View Document

13/12/1213 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 12/08/2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 01/05/2011

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 12/08/2011

View Document

04/04/124 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MRS MARGARET ANN GASCOIGNE

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/04/1111 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY TANYA GASCOIGNE

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 17/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE GASCOIGNE / 17/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 17/03/2010

View Document

06/04/106 April 2010 SECRETARY APPOINTED MRS TRACY WALKER

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ROBERT LESLIE GASCOIGNE

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL THOMPSON

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/09/064 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: WEST ONE, WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: DEVONSHIRE HOUSE 38 YORK PLACE LEEDS WEST YORKSHIRE LS1 2ED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/054 March 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0412 July 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/03/018 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 3 PARK SQUARE EAST LEEDS LS1 2NE

View Document

21/09/0021 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: ST JAMES S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 COMPANY NAME CHANGED HL MORGAN KAI LIMITED CERTIFICATE ISSUED ON 06/01/99

View Document

27/08/9827 August 1998 ADOPT MEM AND ARTS 31/07/98

View Document

27/08/9827 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9827 August 1998 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 COMPANY NAME CHANGED UNIQUESYSTEM LIMITED CERTIFICATE ISSUED ON 08/07/98

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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