MDK CONSULTING LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from 82 High Street Tenterden Kent TN30 6JG to Brook Street House Brook Street Woodchurch Ashford Kent TN26 3SY on 2022-10-14

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-11-16 with no updates

View Document

14/05/2114 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

26/06/1926 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/01/168 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 SECRETARY'S CHANGE OF PARTICULARS / CARMEL MARY MULVEY / 06/12/2011

View Document

10/12/1210 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAVAGE / 06/12/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 2 BEACON OAK RD TENTERDEN KENT TN30 6RZ

View Document

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/05/119 May 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SAVAGE / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

16/11/0616 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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