MHK ACCOUNTANTS LIMITED
Status | ACTIVE |
Company No. | 09145679 |
Category | Private Limited Company |
Incorporated | 24 Jul 2014 |
Age | 9 years, 10 months, 11 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 18 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Oct 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Some Companies
46 VICTORIA ROAD,WEST SUSSEX,BN11 1XE
Number: | 06482129 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
100 GREAT WESTERN ROAD,LONDON,W11 1AF
Number: | 10869455 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CARLTON STREET,MANCHESTER,M16 7GZ
Number: | 11131959 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 PIONEER ROAD,ANDOVER,SP11 8EZ
Number: | 01847615 |
Status: | ACTIVE |
Category: | Private Limited Company |