MK IMAGING LIMITED

4th Floor Fitzrovia House 4th Floor Fitzrovia House, London, W1T 6QW, United Kingdom
StatusACTIVE
Company No.08816386
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 5 months, 20 days
JurisdictionEngland Wales

SUMMARY

MK IMAGING LIMITED is an active private limited company with number 08816386. It was incorporated 10 years, 5 months, 20 days ago, on 16 December 2013. The company address is 4th Floor Fitzrovia House 4th Floor Fitzrovia House, London, W1T 6QW, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-29

Psc name: Mr Michael Khoo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Khoo

Change date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-31

Officer name: Dr Lai Ping Thum

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lai Ping Thum Khoo

Notification date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Dr Lai Ping Thum

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Old address: Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY England

Change date: 2021-12-13

New address: 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Khoo

Change date: 2019-12-17

Documents

View document PDF

Change account reference date company current extended

Date: 05 Nov 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

New address: Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY

Old address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Change date: 2019-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Khoo

Change date: 2018-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2018

Action Date: 09 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-09

Psc name: Lai Ping Thum Khoo

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Lai Ping Thum

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Dr Lai Ping Thum

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-30

Officer name: Michael Khoo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2015

Action Date: 17 Apr 2015

Category: Address

Type: AD01

New address: 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Old address: 49a High Street Ruislip Middlesex HA4 7BD

Change date: 2015-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2014

Action Date: 11 Mar 2014

Category: Capital

Type: SH01

Capital : 99 GBP

Date: 2014-03-11

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4-22 FOUNDATION LTD

639 ENTERPRISE CENTRE, 639,LONDON,N17 8AA

Number:11782581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLANK SCREEN PUBLISHING LIMITED

3 LUCIA HEIGHTS,LONDON,E20 1FF

Number:07186071
Status:ACTIVE
Category:Private Limited Company

DELISES ENTERTAINMENT LIMITED

246 STAINES ROAD,TWICKENHAM,TW2 5AR

Number:10633994
Status:ACTIVE
Category:Private Limited Company

LEASING (NO. 2) LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:05148158
Status:LIQUIDATION
Category:Private Limited Company

NWV INVESTMENTS LP

EIGHTH FLOOR 6,LONDON,EC4A 3AQ

Number:LP014395
Status:ACTIVE
Category:Limited Partnership

ONEILL PLASTERERS LIMITED

11 ALEXANDER STREET,CLYDEBANK,G81 1SQ

Number:SC538149
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