MK EXCEL LTD
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Appointment of Mr George Georghiou as a director on 2024-01-30 |
30/01/2430 January 2024 | Notification of George Georghiou as a person with significant control on 2024-01-24 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with updates |
30/01/2430 January 2024 | Termination of appointment of Simon Andrew Rowland as a director on 2024-01-30 |
11/01/2411 January 2024 | Cessation of Nonso Umenyiora as a person with significant control on 2024-01-10 |
11/01/2411 January 2024 | Termination of appointment of Nonso Umenyiora as a director on 2024-01-10 |
21/12/2321 December 2023 | Registered office address changed from PO Box 4385 12535155 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 2023-12-21 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/11/2322 November 2023 | Registered office address changed to PO Box 4385, 12535155 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-22 |
12/07/2312 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Director's details changed for Mr Nonso Umenyiora on 2021-07-12 |
13/07/2113 July 2021 | Director's details changed for Mr Simon Andrew Rowland on 2021-07-12 |
13/07/2113 July 2021 | Change of details for Mr Nonso Umenyiora as a person with significant control on 2021-07-12 |
13/07/2113 July 2021 | Registered office address changed from 10 Whites Row London E1 7NF United Kingdom to 7 Bell Yard London WC2A 2JR on 2021-07-13 |
06/07/216 July 2021 | Notification of Nonso Umenyiora as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Cessation of Koray Yasar as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Change of details for Mr Nonso Umenyiora as a person with significant control on 2021-07-06 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with updates |
06/07/216 July 2021 | Appointment of Mr Nonso Umenyiora as a director on 2021-07-06 |
06/07/216 July 2021 | Termination of appointment of Koray Yasar as a director on 2021-07-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ERHAN YASAR |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
22/04/2022 April 2020 | DIRECTOR APPOINTED MR SIMON ANDREW ROWLAND |
26/03/2026 March 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