MA |
Memorandum and Articles of Association
filed on: 2nd, May 2024
| incorporation
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 2024-04-29
filed on: 29th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2024-02-01
filed on: 26th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-01
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024-02-01
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2024-02-01
filed on: 25th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024-01-24
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mkit LIMITEDcertificate issued on 24/01/24
filed on: 24th, January 2024
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 26th, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-06-17
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-05-31
filed on: 31st, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-31 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-31 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 31st, October 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-17
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-01
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-17
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-17
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-17
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 18th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-11
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-17
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-17
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2017-06-15 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address C/O C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN. Change occurred on 2016-06-17. Company's previous address: 15 Diamond Way Wokingham RG41 3TU.
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-17
filed on: 17th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-06-17: 200.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on 2016-06-16
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-06-16
filed on: 17th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2016-01-14 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-12
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2016-01-14 secretary's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 15 Diamond Way Wokingham RG41 3TU. Change occurred on 2016-01-13. Company's previous address: 9 Winslow Road, Nash Milton Keynes MK17 0EJ England.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 9 Winslow Road, Nash Milton Keynes MK17 0EJ. Change occurred on 2015-03-31. Company's previous address: 5 Carnweather Court Tattenhoe Milton Keynes MK4 3DL United Kingdom.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-03-31 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-03-31 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-01-12: 200.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|