MK ILLUMINATION (UK) LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a small company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/10/2430 October 2024 Accounts for a small company made up to 2024-01-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with updates

View Document

31/05/2331 May 2023 Accounts for a small company made up to 2023-01-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/03/2130 March 2021 PREVSHO FROM 31/03/2021 TO 31/01/2021

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

30/03/2130 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 04/01/21 STATEMENT OF CAPITAL GBP 1539760

View Document

27/01/2127 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

25/09/2025 September 2020 DIRECTOR APPOINTED KLAUS MARK

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/09/201 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR KLAUS MARK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM UNIT 1, RIVERSIDE MILL WITTON BUSINESS PARK PRESTON OLD ROAD BLACKBURN LANCASHIRE BB2 2TU

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MOFFITT

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 04/12/17 STATEMENT OF CAPITAL GBP 680100

View Document

20/12/1720 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043661740005

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/02/1616 February 2016 ADOPT ARTICLES 29/01/2016

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MS MICHELLE MARIE MOFFITT

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY PAUL DOVE

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR MARKUS MARK

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DOVE

View Document

07/09/157 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/157 September 2015 31/07/15 STATEMENT OF CAPITAL GBP 500100

View Document

07/09/157 September 2015 ADOPT ARTICLES 31/07/2015

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM UNIT 1, RIVERSIDE MILL WITTON BUSINESS PARK PRESTON OLD ROAD BLACKBURN LANCASHIRE BB2 2SZ UNITED KINGDOM

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM UNITS 1-4 WATERY LANE DARWEN LANCASHIRE BB3 2EB

View Document

01/10/141 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/10/134 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/07/1016 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/03/1030 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS MARK / 30/03/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/099 October 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR LISA DOVE

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/07/083 July 2008 DIRECTOR APPOINTED KLAUS MARK

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATE, DIRECTOR LISA JANE WANE LOGGED FORM

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE DOVE

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY JULIE DOVE

View Document

20/06/0820 June 2008 SECRETARY APPOINTED PAUL ANTHONY DOVE

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: UNIT 5 WATERY LANE DARWEN LANCASHIRE BB3 2ET

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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