MK2 COMPUTING LTD

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 Termination of appointment of Moath Mohammad Bani Younis as a director on 2022-01-31

View Document

01/02/221 February 2022 Cessation of Moath Mohammad Bani Younis as a person with significant control on 2022-01-31

View Document

01/01/221 January 2022 Director's details changed for Moath Mohammad Bani Younis on 2021-12-25

View Document

01/01/221 January 2022 Change of details for Mr Moath Mohammad Bani Younis as a person with significant control on 2021-12-25

View Document

09/12/219 December 2021 Director's details changed for Moath Mohammad Dergam Abedalaziz on 2021-12-08

View Document

09/12/219 December 2021 Change of details for Mr Moath Mohammad Dergam Abedalaziz as a person with significant control on 2021-02-08

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

17/09/2017 September 2020 PSC'S CHANGE OF PARTICULARS / MR MOATH MOHAMMAD DERGAM ABEDALAZIZ / 17/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

07/05/167 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 36 FISHERMEAD BOULEVARD FISHERMEAD MILTON KEYNES BUCKS MK6 2AH ENGLAND

View Document

01/04/141 April 2014 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