MEKTEK UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Micro company accounts made up to 2024-09-30 |
07/05/257 May 2025 | Confirmation statement made on 2025-04-02 with no updates |
28/10/2428 October 2024 | Registered office address changed from 8 Wessex Park Bancombe Road Trading Estate Somerton TA11 6SB England to Woodpeckers West Gables Close Bridport DT6 5BF on 2024-10-28 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
10/06/2410 June 2024 | Micro company accounts made up to 2023-09-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-02 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/07/232 July 2023 | Micro company accounts made up to 2022-09-30 |
14/04/2314 April 2023 | Secretary's details changed for Mr David Lawrence Nind on 2023-04-02 |
14/04/2314 April 2023 | Director's details changed for Mr David Lawrence Nind on 2023-04-02 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
26/10/2226 October 2022 | Change of details for Mr David Lawrence Nind as a person with significant control on 2022-07-08 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/05/226 May 2022 | Registered office address changed from The Tithe Barn Queen Street Keinton Mandeville Somerton TA11 6EG England to Woodpeckers West Gables Close Bridport DT6 5BF on 2022-05-06 |
06/05/226 May 2022 | Confirmation statement made on 2022-04-02 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
13/07/2113 July 2021 | Confirmation statement made on 2021-04-02 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
28/06/2128 June 2021 | Change of details for Mr David Lawrence Nind as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Secretary's details changed for Mr David Lawrence Nind on 2021-06-28 |
28/06/2128 June 2021 | Director's details changed for Mr David Lawrence Nind on 2021-06-28 |
28/06/2128 June 2021 | Registered office address changed from Sunnyside Mundaydean Lane Marlow SL7 3BU England to 6 Manor Park Keinton Mandeville Somerton TA11 6EP on 2021-06-28 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | 30/09/16 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/04/1613 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
25/01/1625 January 2016 | PREVEXT FROM 30/04/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/04/1527 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
08/05/148 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
09/04/139 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
30/04/1230 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/05/1124 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JERVIS COMFORT / 02/10/2009 |
12/05/1012 May 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIND / 02/10/2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JUPP / 02/10/2009 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/06/093 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID NIND / 18/12/2008 |
03/06/093 June 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 30 April 2006 |
15/04/0815 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS |
18/09/0718 September 2007 | FIRST GAZETTE |
03/10/063 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
30/03/0630 March 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
22/03/0522 March 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
29/04/0429 April 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS |
12/07/0212 July 2002 | NEW DIRECTOR APPOINTED |
07/05/027 May 2002 | REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 1 SPADE OAK MEADOWS BOURNE END SL85PT |
02/04/022 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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