MKV LANDSBERGERSTRASSE LIMITED
Status | ACTIVE |
Company No. | 09151519 |
Category | Private Limited Company |
Incorporated | 29 Jul 2014 |
Age | 9 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MKV LANDSBERGERSTRASSE LIMITED is an active private limited company with number 09151519. It was incorporated 9 years, 8 months, 30 days ago, on 29 July 2014. The company address is Corner Hall Corner Hall, Rickmansworth, WD3 9YA, Herts, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 05 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Mr Antony Smith
Documents
Change person director company with change date
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-24
Officer name: Mr Matthew Walker
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-24
New address: Corner Hall Old Uxbridge Road Rickmansworth Herts WD3 9YA
Old address: Herschel House, 58, Herschel Street Slough SL1 1PG England
Documents
Change to a person with significant control
Date: 24 Aug 2018
Action Date: 24 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Walker
Change date: 2018-08-24
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Address
Type: AD01
New address: Herschel House, 58, Herschel Street Slough SL1 1PG
Old address: 33 Cavendish Square London W1G 0PW England
Change date: 2017-09-27
Documents
Confirmation statement with no updates
Date: 12 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-01
Old address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England
New address: 33 Cavendish Square London W1G 0PW
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-09
New address: The Clock House Station Approach Marlow Buckinghamshire SL7 1NT
Old address: C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds LS18 5NT
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Some Companies
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 06836071 |
Status: | ACTIVE |
Category: | Private Limited Company |
HESTERCOMBE HOUSE HESTERCOMBE GARDENS,TAUNTON,TA2 8LG
Number: | 11312739 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 TAUNTON LANE,SURREY,CR5 1SF
Number: | 06111638 |
Status: | ACTIVE |
Category: | Private Limited Company |
472 WELFORD ROAD,LEICESTER,LE2 6EL
Number: | 11287463 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A BEAR LANE,SOUTHWARK,SE1 0UH
Number: | 11091486 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SPRINGFIELDS,DUNMOW,CM6 1BP
Number: | 11684857 |
Status: | ACTIVE |
Category: | Private Limited Company |