MDK OUTSOURCING SOLUTIONS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Confirmation statement made on 2024-06-07 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 3rd Floor 45 Albemarle Street Mayfair London W1S 4JL on 2024-03-26

View Document

13/03/2413 March 2024 Termination of appointment of Tam Murdo Mckay as a director on 2024-03-02

View Document

13/03/2413 March 2024 Appointment of Mrs Jennifer Ann Harrison as a director on 2024-03-03

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/03/2413 March 2024 Notification of Jennifer Ann Harrison as a person with significant control on 2024-03-03

View Document

13/03/2413 March 2024 Cessation of Tam Murdo Mckay as a person with significant control on 2024-03-03

View Document

04/12/234 December 2023 Certificate of change of name

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

01/12/231 December 2023 Appointment of Mr Tam Murdo Mckay as a director on 2023-11-09

View Document

01/12/231 December 2023 Termination of appointment of Michael Tam Mckay as a director on 2023-11-09

View Document

09/11/239 November 2023 Cessation of Leanne Marie Gratton as a person with significant control on 2023-11-08

View Document

09/11/239 November 2023 Change of details for Mr Tom Mckay as a person with significant control on 2023-11-09

View Document

09/11/239 November 2023 Notification of Tom Mckay as a person with significant control on 2023-11-08

View Document

09/11/239 November 2023 Termination of appointment of Leanne Marie Gratton as a director on 2023-11-08

View Document

09/11/239 November 2023 Appointment of Mr Michael Tam Mckay as a director on 2023-11-09

View Document

01/09/231 September 2023 Notification of Leanne Marie Gratton as a person with significant control on 2023-08-20

View Document

01/09/231 September 2023 Appointment of Miss Leanne Marie Gratton as a director on 2023-08-20

View Document

01/09/231 September 2023 Registered office address changed from 60 Layfield Road London NW4 3UG England to 167-169 Great Portland Street London W1W 5PF on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Kacper Broz as a person with significant control on 2023-08-20

View Document

01/09/231 September 2023 Termination of appointment of Kacper Broz as a director on 2023-08-20

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2011 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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