MKS ENTERPRISES LTD

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08910580
CategoryPrivate Limited Company
Incorporated25 Feb 2014
Age10 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

MKS ENTERPRISES LTD is an active private limited company with number 08910580. It was incorporated 10 years, 3 months, 19 days ago, on 25 February 2014. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Address

Type: AD01

Old address: 329 Ley Street Ilford IG1 4AA England

Change date: 2023-11-10

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Krishna Sumanth Masabattula

Change date: 2023-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-15

Officer name: Mr Krishna Sumanth Masabattula

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Old address: 10 Southwood Court Wynyatt Street London EC1V 7HX United Kingdom

Change date: 2021-06-18

New address: 329 Ley Street Ilford IG1 4AA

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-16

New address: 10 Southwood Court Wynyatt Street London EC1V 7HX

Old address: 148 Mitcham Road Tooting London SW17 9NH

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Krishna Sumanth Masabattula

Change date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089105800003

Charge creation date: 2015-09-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2015

Action Date: 10 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089105800002

Charge creation date: 2015-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Krishna Sumanth Masabattula

Change date: 2015-02-16

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-16

Officer name: Mr Krishna Sumanth Masabattula

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Address

Type: AD01

New address: 148 Mitcham Road Tooting London SW17 9NH

Change date: 2015-03-12

Old address: 22, Gisbey House Union Lane Isleworth Middlesex TW7 6GH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2014

Action Date: 20 Sep 2014

Category: Address

Type: AD01

New address: 22, Gisbey House Union Lane Isleworth Middlesex TW7 6GH

Old address: 22, Gisbey House Union Lane Isleworth Middlesex TW7 6GH England

Change date: 2014-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2014

Action Date: 20 Sep 2014

Category: Address

Type: AD01

New address: 22, Gisbey House Union Lane Isleworth Middlesex TW7 6GH

Old address: 98 Parkwood Road Isleworth Hounslow TW7 5HD England

Change date: 2014-09-20

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089105800001

Documents

View document PDF

Incorporation company

Date: 25 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHWOOD COFFEE COMPANY LTD

GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:09709569
Status:LIQUIDATION
Category:Private Limited Company

CESTRIA ADVISORY LIMITED

74 HIGH STREET,NORTHALLERTON,DL7 8EG

Number:11529426
Status:ACTIVE
Category:Private Limited Company

CHOPHOUSE CATERING LIMITED

44 CHURCH STREET,BRAINTREE,CM7 5JY

Number:10479608
Status:ACTIVE
Category:Private Limited Company

JULIE ANN LIMITED

MILES FINDNCIAL SERVICES OLD SALISBURY ROAD,ANDOVER,SP11 7NS

Number:06335058
Status:ACTIVE
Category:Private Limited Company

MARKETOUTLETGROUP LTD

103 KENILWORTH ROAD,ASHFORD,TW15 3EN

Number:11182780
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MR SCRUMPY LIMITED

155 MANNERS ROAD,SOUTHSEA,PO4 0BD

Number:10890584
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