MHK ACCOUNTANTS LIMITED

122 Manningham Lane, Bradford, BD8 7JF, England
StatusACTIVE
Company No.09145679
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

MHK ACCOUNTANTS LIMITED is an active private limited company with number 09145679. It was incorporated 9 years, 10 months, 11 days ago, on 24 July 2014. The company address is 122 Manningham Lane, Bradford, BD8 7JF, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mhk accountants (bradford) LIMITED\certificate issued on 14/03/23

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-20

Officer name: Mr Sarfraz Khan

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: 11 Springfield Place Bradford BD1 3EZ England

New address: 122 Manningham Lane Bradford BD8 7JF

Change date: 2021-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-26

Old address: 122 Manningham Lane Bradford BD8 7JF England

New address: 11 Springfield Place Bradford BD1 3EZ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-25

New address: 122 Manningham Lane Bradford BD8 7JF

Old address: 11 Springfield Place Bradford BD1 3EZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Muhammad Waqas

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: 150-168 Manningham Lane Bradford West Yorkshire BD8 7DT England

New address: 11 Springfield Place Bradford BD1 3EZ

Change date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Waqas

Appointment date: 2017-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Old address: 19 st. Augustines Terrace Bradford West Yorkshire BD3 0DN

Change date: 2017-02-08

New address: 150-168 Manningham Lane Bradford West Yorkshire BD8 7DT

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shohab Qamar

Termination date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Sarfraz Khan

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGY WATCHER LIMITED

46 VICTORIA ROAD,WEST SUSSEX,BN11 1XE

Number:06482129
Status:ACTIVE
Category:Private Limited Company

FOLK PITCH RECORDS LTD

21-27 MILK STREET,BIRMINGHAM,B5 5TR

Number:11365356
Status:ACTIVE
Category:Private Limited Company

IMPACT ELECTRICAL INSTALLATIONS LIMITED

CHESTNUT COTTAGE,ROMSEY,SO51 7NX

Number:11568754
Status:ACTIVE
Category:Private Limited Company

INDIGITAL XYZ LTD

100 GREAT WESTERN ROAD,LONDON,W11 1AF

Number:10869455
Status:ACTIVE
Category:Private Limited Company

INSIGHT VOYAGER LTD

68 CARLTON STREET,MANCHESTER,M16 7GZ

Number:11131959
Status:ACTIVE
Category:Private Limited Company

RICH PRODUCTS LIMITED

UNIT 5 PIONEER ROAD,ANDOVER,SP11 8EZ

Number:01847615
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