MK TRAVELS UK CO LTD
Status | ACTIVE |
Company No. | 07148761 |
Category | Private Limited Company |
Incorporated | 06 Feb 2010 |
Age | 14 years, 4 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MK TRAVELS UK CO LTD is an active private limited company with number 07148761. It was incorporated 14 years, 4 months, 2 days ago, on 06 February 2010. The company address is 36 The Vicarage Field Shopping Centre, Ripple Road, Barking, IG11 8DH, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Mar 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-16
Officer name: Mr Jetansh Lollbeeharry
Documents
Termination director company with name termination date
Date: 26 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Minaxi Hill
Termination date: 2020-10-16
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-05
Old address: 107 Ripple Road Barking Essex IG11 7NY
New address: 36 the Vicarage Field Shopping Centre, Ripple Road Barking IG11 8DH
Documents
Accounts with accounts type micro entity
Date: 31 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 17 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Gazette filings brought up to date
Date: 14 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 25 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous extended
Date: 26 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Termination director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kinay Tuncbiz
Documents
Appoint person director company with name
Date: 14 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Minaxi Hill
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Some Companies
CHERRY RED CONSULTANCY LIMITED
BANK FARM,LEEK,ST13 7SX
Number: | 11016299 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11642303 |
Status: | ACTIVE |
Category: | Private Limited Company |
167/8 SLATEFORD ROAD,EDINBURGH,EH14 1PB
Number: | SC583410 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WOODLEE ROAD,LIVERPOOL,L25 3RX
Number: | 09603389 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTER WORKS ELECTRICAL LIMITED
278-282 MITCHAM LANE,LONDON,SW16 6NU
Number: | 10717042 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 ENGLEFIELD ROAD,LONDON,N1 4HJ
Number: | 11419834 |
Status: | ACTIVE |
Category: | Private Limited Company |