MK BIM SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewChange of details for Mr Mohammad Khalilpour as a person with significant control on 2025-07-30

View Document

10/06/2510 June 2025 Change of details for Mohammad Khalilpour as a person with significant control on 2025-06-10

View Document

15/05/2515 May 2025 Notification of Mahtab Manzoumeh as a person with significant control on 2016-04-06

View Document

15/05/2515 May 2025 Notification of Assa Khalilpour as a person with significant control on 2025-05-02

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/02/215 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/10/1928 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 Registered office address changed from , Bentinck House 3-8 Bolsover Street, London, W1W 6AB, England to 14 Rectory Close Stanmore HA7 2QY on 2019-01-02

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MAHTAB MANZOUMEH / 14/08/2017

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM BENTINCK HOUSE 3-8 BOLSOVER STREET LONDON W1W 6AB ENGLAND

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD KHALILPOUR / 14/08/2017

View Document

10/10/1810 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/16

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/12/1516 December 2015 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU to 14 Rectory Close Stanmore HA7 2QY on 2015-12-16

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR MOHAMMAD KHALILPOUR

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ASSA KHALILPOUR

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

14/09/1514 September 2015 SECRETARY APPOINTED MRS MAHTAB MANZOUMEH

View Document

01/06/151 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR MAHTAB MANZOUMEH

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KHALILPOUR

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MISS ASSA KHALILPOUR

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Registered office address changed from , 7 Norfolk Court, Manor Road, Barnet, Hertfordshire, EN5 2JT, United Kingdom to 14 Rectory Close Stanmore HA7 2QY on 2015-04-29

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 7 NORFOLK COURT MANOR ROAD BARNET HERTFORDSHIRE EN5 2JT UNITED KINGDOM

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY MAHTAB MANZOUMEH

View Document

15/05/1415 May 2014 DIRECTOR APPOINTED MRS MAHTAB MANZOUMEH

View Document

30/04/1430 April 2014 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