MK MATHS LIMITED

Unit 4 Newlands Farm Unit 4 Newlands Farm, Dorchester, DT2 7BG, Dorset, England
StatusACTIVE
Company No.09118068
CategoryPrivate Limited Company
Incorporated07 Jul 2014
Age9 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

MK MATHS LIMITED is an active private limited company with number 09118068. It was incorporated 9 years, 10 months, 28 days ago, on 07 July 2014. The company address is Unit 4 Newlands Farm Unit 4 Newlands Farm, Dorchester, DT2 7BG, Dorset, England.



Company Fillings

Change account reference date company previous shortened

Date: 21 May 2024

Action Date: 27 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-27

Made up date: 2023-08-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edwin William Morgan

Change date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edwin William Morgan

Change date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-31

Psc name: Mr Edwin William Morgan

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-28

Made up date: 2022-08-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 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: 12 Aug 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2022

Action Date: 29 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-29

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-30

Made up date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lloyd Ronald Morgan

Cessation date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Ronald Morgan

Termination date: 2020-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Address

Type: AD01

New address: Unit 4 Newlands Farm Batcombe Dorchester Dorset DT2 7BG

Old address: Unit 11a Peartree Business Centre, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT England

Change date: 2020-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 25 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Old address: Office 1 & 2 Gregory House Rycote Lane Thame Oxfordshire OX9 2BY England

New address: Unit 11a Peartree Business Centre, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT

Change date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 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: 31 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-08

Old address: Suite 418 39a Barton Road Bletchley Milton Keynes MK2 3HW

New address: Office 1 & 2 Gregory House Rycote Lane Thame Oxfordshire OX9 2BY

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

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 shortened

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-06

Officer name: Mr Lloyd Morgan

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-06

Officer name: Mr Edwin William Morgan

Documents

View document PDF

Change person director company with change date

Date: 14 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-14

Officer name: Mr Edwin William Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: Suite 36 88-90 Hatton Garden Holborn London EC1N 8PG United Kingdom

New address: Suite 418 39a Barton Road Bletchley Milton Keynes MK2 3HW

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lloyd Morgan

Appointment date: 2014-12-01

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2014

Action Date: 01 Dec 2014

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2014-12-01

Documents

View document PDF

Incorporation company

Date: 07 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHRUV MANAGEMENT LIMITED

226 EMPIRE HOUSE,WEMBLEY, LONDON,HA9 0EW

Number:11511932
Status:ACTIVE
Category:Private Limited Company

FAIR BOOKS ACCOUNTANCY LTD

2 SHERIFFS ORCHARD,COVENTRY,CV1 3PP

Number:10941238
Status:ACTIVE
Category:Private Limited Company

HIGH LIMITED

THE OLD STORE HIGH STREET,UTTOXETER,ST14 8LD

Number:07337054
Status:ACTIVE
Category:Private Limited Company

LITHIUM SOLUTIONS LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:07499600
Status:LIQUIDATION
Category:Private Limited Company

M J AUTOS LIMITED

9 CHEAM ROAD,EPSOM,KT17 1SP

Number:02245535
Status:ACTIVE
Category:Private Limited Company

T PROPERTIES LTD.

227 WEST GEORGE STREET,GLASGOW,G2 2ND

Number:SC349509
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