MK TEST GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Resolutions |
28/03/2528 March 2025 | |
28/03/2528 March 2025 | |
28/03/2528 March 2025 | Statement of capital on 2025-03-28 |
27/03/2527 March 2025 | Statement of capital following an allotment of shares on 2025-03-27 |
24/02/2524 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
10/07/2410 July 2024 | Current accounting period shortened from 2025-05-31 to 2025-03-31 |
15/05/2415 May 2024 | Current accounting period extended from 2024-03-31 to 2024-05-31 |
03/05/243 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
02/05/242 May 2024 | Appointment of Julie Eaton as a director on 2024-04-30 |
02/05/242 May 2024 | Appointment of Alan Wilson as a director on 2024-04-30 |
02/05/242 May 2024 | Satisfaction of charge 067775340001 in full |
02/05/242 May 2024 | Termination of appointment of Paul Dennis Carter as a director on 2024-04-30 |
02/05/242 May 2024 | Termination of appointment of Carl John Bullock as a director on 2024-04-30 |
22/01/2422 January 2024 | Director's details changed for Mr Jason Christopher Evans on 2024-01-22 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-15 with updates |
03/01/243 January 2024 | Accounts for a dormant company made up to 2023-05-31 |
07/02/237 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
19/01/2219 January 2022 | Termination of appointment of Michael Threlfall as a director on 2021-12-06 |
19/01/2219 January 2022 | Appointment of Mr Paul Dennis Carter as a director on 2022-01-18 |
02/03/202 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
06/03/196 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM ORCHARD COURT WEST BUCKLAND WELLINGTON SOMERSET TA21 9LE |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / JAM BIDCO LIMITED / 22/10/2018 |
19/07/1819 July 2018 | DIRECTOR APPOINTED MR CARL JOHN BULLOCK |
09/02/189 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
25/01/1725 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
19/01/1719 January 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/01/1523 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
10/12/1410 December 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
09/12/149 December 2014 | SAIL ADDRESS CREATED |
06/09/146 September 2014 | APPOINTMENT TERMINATED, SECRETARY PETRA THRELFALL |
03/09/143 September 2014 | ADOPT ARTICLES 14/08/2014 |
30/08/1430 August 2014 | SECOND FILING WITH MUD 15/01/14 FOR FORM AR01 |
15/08/1415 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 067775340001 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/01/1423 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THRELFALL / 28/01/2013 |
28/01/1328 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
28/01/1328 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / PETRA THRELFALL / 28/01/2013 |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/01/1225 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
03/02/113 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/02/1026 February 2010 | PREVSHO FROM 31/12/2009 TO 31/05/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THRELFALL / 19/12/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHRISTOPHER EVANS / 19/12/2009 |
20/01/1020 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
08/01/098 January 2009 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
19/12/0819 December 2008 | 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