M7 MNK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
31/03/2531 March 2025 | Notification of Stephen Monkhouse as a person with significant control on 2024-12-09 |
31/03/2531 March 2025 | Cessation of Judith Ann Monkhouse as a person with significant control on 2024-12-09 |
23/12/2423 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Notification of Judith Ann Monkhouse as a person with significant control on 2024-05-17 |
17/05/2417 May 2024 | Change of details for Mr Ian James Monkhouse as a person with significant control on 2024-05-17 |
17/05/2417 May 2024 | Notification of Samantha Jane Monkhouse as a person with significant control on 2024-05-17 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with no updates |
12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/11/2117 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/02/2114 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, SECRETARY JUDITH MONKHOUSE |
30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | PREVSHO FROM 30/06/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
23/12/1623 December 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Registered office address changed from , 18 Cleveland Close Cleveland Close, Ormesby, Middlesbrough, Cleveland, TS7 9BX, England to 18 Cleveland Close Ormesby Middlesbrough Cleveland TS7 9BX on 2015-03-17 |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 18 CLEVELAND CLOSE CLEVELAND CLOSE ORMESBY MIDDLESBROUGH CLEVELAND TS7 9BX ENGLAND |
17/03/1517 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/08/141 August 2014 | Registered office address changed from , 384 Linthorpe Road, Middlesbrough, Cleveland, TS5 6HA to 18 Cleveland Close Ormesby Middlesbrough Cleveland TS7 9BX on 2014-08-01 |
01/08/141 August 2014 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 384 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS5 6HA |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MONKHOUSE / 16/12/2013 |
19/03/1419 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
21/11/1321 November 2013 | Registered office address changed from , 6 Esher Avenue, Normanby, Middlesbrough, Cleveland, TS6 0SH on 2013-11-21 |
21/11/1321 November 2013 | REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 6 ESHER AVENUE NORMANBY MIDDLESBROUGH CLEVELAND TS6 0SH |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/05/1110 May 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
10/01/1110 January 2011 | 01/10/10 STATEMENT OF CAPITAL GBP 4 |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 14 March 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MONKHOUSE / 13/03/2010 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS; AMEND |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/08/0829 August 2008 | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | |
05/11/075 November 2007 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 125 CHURCH LANE ESTON MIDDLESBROUGH CLEVELAND TS6 9QT |
28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
28/04/0728 April 2007 | |
21/03/0721 March 2007 | DIRECTOR RESIGNED |
21/03/0721 March 2007 | NEW SECRETARY APPOINTED |
21/03/0721 March 2007 | NEW DIRECTOR APPOINTED |
21/03/0721 March 2007 | SECRETARY RESIGNED |
14/03/0714 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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