MKDC SERVICES LTD
Status | ACTIVE |
Company No. | 10857253 |
Category | Private Limited Company |
Incorporated | 10 Jul 2017 |
Age | 6 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MKDC SERVICES LTD is an active private limited company with number 10857253. It was incorporated 6 years, 10 months, 24 days ago, on 10 July 2017. The company address is 14 St. Marys Street 14 St. Marys Street, Peterborough, PE7 1BG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Nov 2023
Action Date: 30 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-30
Documents
Confirmation statement with updates
Date: 18 Jul 2023
Action Date: 09 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-09
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2022
Action Date: 23 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108572530001
Charge creation date: 2022-11-23
Documents
Confirmation statement with updates
Date: 21 Jul 2022
Action Date: 09 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-09
Documents
Notification of a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dale John Jowett
Notification date: 2022-02-14
Documents
Notification of a person with significant control
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-14
Psc name: Derek Bullivant
Documents
Withdrawal of a person with significant control statement
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-02-14
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-14
New address: 14 st. Marys Street Whittlesey Peterborough PE7 1BG
Old address: The Transport Yard Ampthill Road Bedford MK42 9JJ England
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Change person director company with change date
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dale John Jowett
Change date: 2021-09-03
Documents
Change person director company with change date
Date: 03 Sep 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-12
Officer name: Mr Dale John Jowett
Documents
Confirmation statement with updates
Date: 22 Jul 2021
Action Date: 09 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-09
Documents
Appoint person director company with name date
Date: 19 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Derek Bullivant
Appointment date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Termination director company with name termination date
Date: 08 Feb 2021
Action Date: 31 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin John Mackman
Termination date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2020
Action Date: 14 Aug 2020
Category: Address
Type: AD01
New address: The Transport Yard Ampthill Road Bedford MK42 9JJ
Old address: 53 I-Centre Howard Way Interchange Park Newport Pagnell MK16 9PY England
Change date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 09 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-09
Documents
Confirmation statement with no updates
Date: 11 Aug 2019
Action Date: 09 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-09
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Change account reference date company previous shortened
Date: 07 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-30
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
Old address: 7 Hornbeam Road Hampton Hargate Peterborough PE7 8FY United Kingdom
New address: 53 I-Centre Howard Way Interchange Park Newport Pagnell MK16 9PY
Change date: 2018-10-22
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 10869151 |
Status: | ACTIVE |
Category: | Private Limited Company |
FISCUS GLOBAL ADVISORS LIMITED
BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN
Number: | 11120638 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 RHYND FARM COTTAGES,ST. ANDREWS,KY16 0DR
Number: | SC570553 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASON OWEN & PARTNERS LTD,11 UNION COURT,L2 4UQ
Number: | 06292312 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATURE RESERVE BURIAL GROUNDS LIMITED
BARCLAYS BANK CHAMBERS,STRATFORD UPON AVON,CV37 6AH
Number: | 05111379 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 CATERHAM DRIVE,COULSDON,CR5 1JQ
Number: | 10703127 |
Status: | ACTIVE |
Category: | Private Limited Company |