M. R. MACHINE KNIVES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

11/10/2411 October 2024 Satisfaction of charge 066114980001 in full

View Document

11/10/2411 October 2024 Satisfaction of charge 066114980002 in full

View Document

11/10/2411 October 2024 Registration of charge 066114980004, created on 2024-10-11

View Document

11/10/2411 October 2024 Registration of charge 066114980005, created on 2024-10-11

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-09-30

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

11/01/2411 January 2024 Termination of appointment of Jack Bailey as a director on 2024-01-09

View Document

07/12/237 December 2023 Termination of appointment of Michael Geoffrey Bailey as a director on 2023-12-07

View Document

27/11/2327 November 2023 Appointment of Mrs Tavia Marie Sparks as a director on 2023-11-21

View Document

27/11/2327 November 2023 Termination of appointment of Robert Michael Jones as a director on 2023-11-15

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-09-30

View Document

15/06/2315 June 2023 Appointment of Mr Joe Walker as a director on 2023-06-01

View Document

15/06/2315 June 2023 Termination of appointment of Michael Geoffrey Bailey as a secretary on 2023-06-15

View Document

15/06/2315 June 2023 Appointment of Mr Joe Walker as a secretary on 2023-06-15

View Document

09/05/239 May 2023 Termination of appointment of Nick Lilburn as a director on 2023-05-06

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

08/12/218 December 2021 Termination of appointment of Katherine Mary Mcculloch as a director on 2021-12-07

View Document

26/01/2126 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 REGISTERED OFFICE CHANGED ON 21/01/2021 FROM THE HART SHAW BUILDING, EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XU

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MRMK HOLDINGS LIMITED

View Document

11/01/2111 January 2021 CESSATION OF RICCO TEN HOVE AS A PSC

View Document

11/01/2111 January 2021 CESSATION OF MICHAEL GEOFFREY BAILEY AS A PSC

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066114980003

View Document

18/12/2018 December 2020 APPOINTMENT TERMINATED, DIRECTOR RICCO B. V.

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR JACK BAILEY

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR ROBERT MICHAEL JONES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

30/01/2030 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

28/02/1828 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066114980002

View Document

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066114980001

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/06/1412 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/06/1124 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BAILEY / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY BAILEY / 01/10/2009

View Document

28/06/1028 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RICCO B. V. / 01/10/2009

View Document

24/03/1024 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 4

View Document

22/03/1022 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

04/06/084 June 2008 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