MCKOM 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
19/08/2519 August 2025 NewAccounts for a dormant company made up to 2024-10-25

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2023-10-25

View Document

21/05/2521 May 2025 Administrative restoration application

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2022-10-25

View Document

21/05/2521 May 2025 Confirmation statement made on 2024-03-20 with no updates

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2022-10-26 to 2022-10-25

View Document

31/03/2331 March 2023 Director's details changed for Mr Daniel Komieter on 2021-04-26

View Document

31/03/2331 March 2023 Change of details for Mr Daniel Komieter as a person with significant control on 2021-04-26

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2021-10-31

View Document

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

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-28 to 2020-10-27

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

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

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 317 DICKENSON ROAD MANCHESTER M13 0NR

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/07/1830 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 DISS40 (DISS40(SOAD))

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

27/01/1627 January 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR MERCY AHENKORAH

View Document

12/11/1412 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 125 ANTHONY CLOSE MANCHESTER M12 5ED ENGLAND

View Document

30/12/1330 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MENSAH KOMIETER / 18/12/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KOMIETER / 06/11/2013

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MERCY AHENKORAH / 10/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MENSAH KOMIETER / 10/11/2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 91 RIDGWAY STREET MANCHESTER M40 7DT ENGLAND

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MS MERCY AHENKORAH

View Document

24/10/1324 October 2013 COMPANY NAME CHANGED MCKOM SOLUTIONS & TRADE LTD CERTIFICATE ISSUED ON 24/10/13

View Document

22/10/1322 October 2013 COMPANY NAME CHANGED MCKOM SOLUTIONS LTD CERTIFICATE ISSUED ON 22/10/13

View Document

07/10/137 October 2013 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