MKO (WINDSOR) LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

03/06/253 June 2025 Cessation of Anita Webb as a person with significant control on 2024-12-04

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA WEBB

View Document

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

06/12/166 December 2016 RETURN OF PURCHASE OF OWN SHARES 30/09/16 TREASURY CAPITAL GBP 39

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MITCHELL

View Document

02/06/162 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TARA BOWER / 15/04/2015

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 1 & 2 STUDLEY COURT MEWS STUDLEY COURT, GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB ENGLAND

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM C/O THB THE COURTYARD,HIGH STREET CHOBHAM SURREY GU24 8AF

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TARA BOWER / 27/05/2014

View Document

13/06/1413 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS MITCHELL / 27/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY MARK WEBB

View Document

10/07/1310 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WEBB

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN WEBB / 27/05/2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM C/O THB ASSOCIATES LIMITED THE COURTYARD HIGH STREET, CHOBHAM WOKING GU24 8AF

View Document

15/06/1215 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK ADRIAN WEBB / 27/05/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TARA BOWER / 27/05/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS MITCHELL / 27/05/2012

View Document

15/03/1215 March 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED TARA BOWER

View Document

27/07/1127 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/08/1017 August 2010 SECRETARY APPOINTED MARK ADRIAN WEBB

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY ANITA WELLER

View Document

12/08/1012 August 2010 06/07/10 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1016 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN WEBB / 27/05/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FRANCIS MITCHELL / 27/05/2010

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED DANIEL FRANCIS MITCHELL

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 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