MK CONSTRUCTION RECRUITMENT LTD
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Satisfaction of charge 127418870001 in full |
| 17/10/2517 October 2025 New | Registration of charge 127418870002, created on 2025-10-15 |
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-30 with updates |
| 02/06/252 June 2025 | Termination of appointment of Samuel Sykes as a director on 2025-05-30 |
| 24/01/2524 January 2025 | Resolutions |
| 24/01/2524 January 2025 | Appointment of Mr Samuel Sykes as a director on 2023-09-18 |
| 24/01/2524 January 2025 | Confirmation statement made on 2024-12-12 with updates |
| 23/01/2523 January 2025 | Appointment of Ms Hannah Foster as a director on 2022-05-02 |
| 21/05/2421 May 2024 | Termination of appointment of Alexander Martin Penny as a director on 2024-05-07 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-12-12 with updates |
| 09/11/239 November 2023 | Confirmation statement made on 2023-07-13 with updates |
| 07/11/237 November 2023 | Memorandum and Articles of Association |
| 07/11/237 November 2023 | Resolutions |
| 07/11/237 November 2023 | Resolutions |
| 07/11/237 November 2023 | Resolutions |
| 30/10/2330 October 2023 | Statement of capital following an allotment of shares on 2023-06-07 |
| 30/10/2330 October 2023 | Statement of capital following an allotment of shares on 2021-04-01 |
| 13/07/2313 July 2023 | Change of details for Mk Business Support Ltd (07121032) as a person with significant control on 2023-07-13 |
| 03/03/233 March 2023 | Registered office address changed from 1st Floor Princes Exchange Princes Square Leeds LS1 4HY United Kingdom to 41 Park Square North Leeds LS1 2NP on 2023-03-03 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/09/2115 September 2021 | Confirmation statement made on 2021-07-13 with updates |
| 03/08/213 August 2021 | Director's details changed for Mr James Richard Penny on 2021-08-02 |
| 03/08/213 August 2021 | Change of details for Mr Alexander Martin Penny as a person with significant control on 2021-08-02 |
| 03/08/213 August 2021 | Change of details for Mr James Richard Penny as a person with significant control on 2021-08-02 |
| 03/08/213 August 2021 | Director's details changed for Mr Alexander Martin Penny on 2021-08-02 |
| 02/08/212 August 2021 | Registered office address changed from 21 York Place Leeds West Yorks LS1 2EX England to 1st Floor Princes Exchange Princes Square Leeds LS1 4HY on 2021-08-02 |
| 23/06/2123 June 2021 | Current accounting period extended from 2021-07-31 to 2021-12-31 |
| 14/07/2014 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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