MK WEALTH MANAGEMENT LTD

Treviot House Treviot House, Ilford, IG1 1LR, Essex, United Kingdom
StatusACTIVE
Company No.08008463
CategoryPrivate Limited Company
Incorporated27 Mar 2012
Age12 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

MK WEALTH MANAGEMENT LTD is an active private limited company with number 08008463. It was incorporated 12 years, 2 months, 15 days ago, on 27 March 2012. The company address is Treviot House Treviot House, Ilford, IG1 1LR, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Capital name of class of shares

Date: 01 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Allison Kinglsey

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michelle Allison Kinglsey

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of annual return with made up date

Date: 14 Jun 2019

Action Date: 27 Mar 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-03-27

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Jun 2019

Action Date: 20 Mar 2016

Category: Capital

Type: RP04SH01

Date: 2016-03-20

Capital : 105,265 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2019

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Capital : 100,001 GBP

Date: 2015-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Legacy

Date: 22 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 27/03/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Mrs Michelle Allison Kingsley

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-13

Psc name: Mrs Michelle Allison Kingsley

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Jan 2017

Action Date: 20 Mar 2016

Category: Capital

Type: RP04SH01

Date: 2016-03-20

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 20 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-20

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 20 Mar 2016

Category: Capital

Type: SH01

Capital : 96 GBP

Date: 2016-03-20

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-20

Officer name: Mrs Michelle Allison Kingsley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: Treviot House 186-192 High Road Ilford Essex IG1 1LR

Change date: 2015-10-20

Old address: , 9 the Vale, Woodford Green, Essex, IG8 9BT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Incorporation company

Date: 27 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BARROW & THOMAS RESTAURANTS LIMITED

BARROW & THOMAS,HOLSWORTHY,EX22 9AU

Number:09339344
Status:ACTIVE
Category:Private Limited Company

CHORUS GLOBAL LTD

1 SERBERT WAY,BRISTOL,BS20 7GD

Number:08295610
Status:ACTIVE
Category:Private Limited Company

KAY FOX CONTROLS LIMITED

SANDFORD HOUSE,OLDHAM,

Number:02656373
Status:LIQUIDATION
Category:Private Limited Company

MILLISEME LIMITED

22, SEAX COURT,BASILDON,SS15 6SL

Number:11567827
Status:ACTIVE
Category:Private Limited Company

PUGHS FUNERAL DIRECTORS LIMITED

1 BRASSEY ROAD, OLD POTTS WAY,SHROPSHIRE,SY3 7FA

Number:06278902
Status:ACTIVE
Category:Private Limited Company

SERAD LTD

UNIT 5, BRITANNIA COURT,WEST DRAYTON,UB7 7PN

Number:11213392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source