MCKOY ENTERPRISE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

27/06/2327 June 2023 Change of details for Mr Mikeino Mckoy as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Mikeino Mckoy on 2023-06-27

View Document

27/06/2327 June 2023 Registered office address changed from Greenhill House 26 Greenhill Crescent Watford WD18 8JA England to C/O Universal Accountancy Ltd Kings House 202 Lower High Street Watford WD17 2EH on 2023-06-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

15/09/2215 September 2022 Registered office address changed from C/O Universal Accountancy Ltd Park House, 15-19 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to Greenhill House 26 Greenhill Crescent Watford WD18 8JA on 2022-09-15

View Document

04/03/224 March 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MIKEINO MCKOY / 12/06/2020

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MIKEINO MCKOY / 04/06/2020

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM C/O UNIVERSAL ACCOUNTANCY UNIT 2D, 2ND FLOOR 477-479 WHIPPENDELL ROAD WATFORD HERTFORDSHIRE WD18 7PU ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 7 MERCHANT COURT MILBURN ROAD BOURNEMOUTH BH4 9HJ UNITED KINGDOM

View Document

10/01/1810 January 2018 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