MACKENZIE REFURBISHMENT IOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Confirmation statement made on 2025-08-28 with no updates

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/03/2531 March 2025 Registered office address changed from 29 Madeira Road 9 st Josephs Way Ventnor Iow PO38 1FD England to Unit 11 10 Newport Road Ventnor Iow PO38 1AE on 2025-03-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

25/03/2425 March 2024 Change of details for Mr Joseph Leo Mackenzie as a person with significant control on 2024-03-14

View Document

25/03/2425 March 2024 Registered office address changed from 27 B Pier Street Ventnor PO38 1SX United Kingdom to 29 Madeira Road 9 st Josephs Way Ventnor Iow PO38 1FD on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Joseph Leo Mackenzie on 2024-03-14

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/09/233 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR KES EATWELL

View Document

09/08/209 August 2020 DIRECTOR APPOINTED MR KES CHARLES LAWRENCE EATWELL

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LEE MACKENZIE / 16/10/2017

View Document

16/10/1716 October 2017 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