MKF SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 27/10/2527 October 2025 New | Registered office address changed from 1a Ferndale Road London N15 6UF United Kingdom to Suite 102/103 Pride House Shanklin Road London N15 4FB on 2025-10-27 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 23/07/2423 July 2024 | Accounts for a dormant company made up to 2024-01-31 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 21/08/2321 August 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
| 13/12/2213 December 2022 | Voluntary strike-off action has been suspended |
| 22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
| 09/11/229 November 2022 | Application to strike the company off the register |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-03-27 with no updates |
| 04/10/214 October 2021 | Confirmation statement made on 2020-03-27 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/01/2016 January 2020 | REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 33 MOUNDFIELD ROAD LONDON N16 6DT UNITED KINGDOM |
| 30/10/1930 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
| 29/08/1929 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111769170003 |
| 29/08/1929 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111769170004 |
| 29/08/1929 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111769170001 |
| 29/08/1929 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111769170002 |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 17/07/1817 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111769170004 |
| 13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111769170002 |
| 13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111769170003 |
| 13/07/1813 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111769170001 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 10/05/1810 May 2018 | DIRECTOR APPOINTED MR MOSES KOPPEL |
| 10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR FREIDA KOPPEL |
| 10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOSES KOPPEL |
| 10/05/1810 May 2018 | CESSATION OF FREIDA MALKA KOPPEL AS A PSC |
| 10/05/1810 May 2018 | CESSATION OF FREIDA MALKA KOPPEL AS A PSC |
| 30/01/1830 January 2018 | 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