MCKOM SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Accounts for a dormant company made up to 2024-10-25 |
21/05/2521 May 2025 | Total exemption full accounts made up to 2023-10-25 |
21/05/2521 May 2025 | Administrative restoration application |
21/05/2521 May 2025 | Confirmation statement made on 2025-03-20 with no updates |
21/05/2521 May 2025 | Total exemption full accounts made up to 2022-10-25 |
21/05/2521 May 2025 | Confirmation statement made on 2024-03-20 with no updates |
05/03/245 March 2024 | Final Gazette dissolved via compulsory strike-off |
05/03/245 March 2024 | Final Gazette dissolved via compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | Previous accounting period shortened from 2022-10-26 to 2022-10-25 |
31/03/2331 March 2023 | Director's details changed for Mr Daniel Komieter on 2021-04-26 |
31/03/2331 March 2023 | Change of details for Mr Daniel Komieter as a person with significant control on 2021-04-26 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with updates |
19/10/2219 October 2022 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-28 to 2020-10-27 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
29/07/1929 July 2019 | PREVSHO FROM 29/10/2018 TO 28/10/2018 |
04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 317 DICKENSON ROAD MANCHESTER M13 0NR |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/07/1830 July 2018 | PREVSHO FROM 30/10/2017 TO 29/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/01/1717 January 2017 | DISS40 (DISS40(SOAD)) |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 October 2015 |
03/01/173 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/07/1631 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
30/01/1630 January 2016 | DISS40 (DISS40(SOAD)) |
27/01/1627 January 2016 | Annual return made up to 7 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MERCY AHENKORAH |
12/11/1412 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 125 ANTHONY CLOSE MANCHESTER M12 5ED ENGLAND |
30/12/1330 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MENSAH KOMIETER / 18/12/2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KOMIETER / 06/11/2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MERCY AHENKORAH / 10/12/2013 |
12/12/1312 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MENSAH KOMIETER / 10/11/2013 |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 91 RIDGWAY STREET MANCHESTER M40 7DT ENGLAND |
10/12/1310 December 2013 | DIRECTOR APPOINTED MS MERCY AHENKORAH |
24/10/1324 October 2013 | COMPANY NAME CHANGED MCKOM SOLUTIONS & TRADE LTD CERTIFICATE ISSUED ON 24/10/13 |
22/10/1322 October 2013 | COMPANY NAME CHANGED MCKOM SOLUTIONS LTD CERTIFICATE ISSUED ON 22/10/13 |
07/10/137 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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