MK CONSULTING SOLUTIONS LTD

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

31/08/2331 August 2023 Application to strike the company off the register

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

06/02/236 February 2023 Confirmation statement made on 2022-07-30 with no updates

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MOSES KASUJJA / 15/04/2019

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR MOSES KASUJJA / 01/04/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 3 VECTIS COURT BORRODAILE RD LONDON LONDON SW18 2LE ENGLAND

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/12/1710 December 2017 REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 5 CHEQUERS PLACE OVING RD CHICHESTER WEST SUSSEX PO19 7EA ENGLAND

View Document

10/12/1710 December 2017 REGISTERED OFFICE CHANGED ON 10/12/2017 FROM 3 VECTIS COURT BORRODAILE RD LONDON LONDON SW182LE ENGLAND

View Document

31/07/1731 July 2017 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