M.K. DEVELOPMENTS (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 |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-20 with updates |
19/06/2519 June 2025 | Confirmation statement made on 2025-06-19 with updates |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with updates |
03/01/253 January 2025 | Confirmation statement made on 2024-12-22 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2023-12-22 with updates |
14/02/2414 February 2024 | Appointment of Mr Raees Ahmed as a director on 2023-12-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with updates |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-01-31 |
17/02/2217 February 2022 | Satisfaction of charge 3 in full |
17/02/2217 February 2022 | Satisfaction of charge 2 in full |
17/02/2217 February 2022 | Satisfaction of charge 1 in full |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
08/11/218 November 2021 | Appointment of Mr Fiaz Ahmed as a director on 2021-11-01 |
08/11/218 November 2021 | Termination of appointment of Nasar Ahmad as a director on 2021-07-23 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
02/12/192 December 2019 | CESSATION OF ZULFIQAR AHMED AS A PSC |
02/12/192 December 2019 | NOTIFICATION OF PSC STATEMENT ON 16/01/2018 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/07/1918 July 2019 | DIRECTOR APPOINTED MR NASAR AHMAD |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
17/01/1817 January 2018 | CESSATION OF FIAZ AHMAD AS A PSC |
17/01/1817 January 2018 | CESSATION OF NASAR AHMAD AS A PSC |
17/01/1817 January 2018 | CESSATION OF IMITAZ AHMED AS A PSC |
17/01/1817 January 2018 | PSC'S CHANGE OF PARTICULARS / MR ZULFIQAR AHMED / 09/01/2017 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/02/152 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/01/1413 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
25/01/1225 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
02/02/112 February 2011 | DISS40 (DISS40(SOAD)) |
01/02/111 February 2011 | FIRST GAZETTE |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
20/03/1020 March 2010 | DISS40 (DISS40(SOAD)) |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZULFIQAR AHMED / 01/12/2009 |
17/03/1017 March 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
17/03/1017 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR IMTIAZ AHMED / 01/12/2009 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ AHMED / 01/12/2009 |
09/03/109 March 2010 | FIRST GAZETTE |
27/01/0927 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
21/06/0721 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/05/0711 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/079 March 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
02/12/052 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
08/04/058 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
07/04/057 April 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
06/02/046 February 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/038 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0328 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0327 January 2003 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 293D OLDHAM ROAD ROCHDALE LANCS OL16 5JG |
27/01/0327 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/0327 January 2003 | NEW DIRECTOR APPOINTED |
09/01/039 January 2003 | DIRECTOR RESIGNED |
09/01/039 January 2003 | SECRETARY RESIGNED |
08/01/038 January 2003 | 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