MK PROPERTY PLATFORM LTD

C/O Bradwell And Partners C/O Bradwell And Partners, 3 Bishops Square, AL10 9NA, Hatfield, England
StatusACTIVE
Company No.11297601
CategoryPrivate Limited Company
Incorporated07 Apr 2018
Age6 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

MK PROPERTY PLATFORM LTD is an active private limited company with number 11297601. It was incorporated 6 years, 2 months, 1 day ago, on 07 April 2018. The company address is C/O Bradwell And Partners C/O Bradwell And Partners, 3 Bishops Square, AL10 9NA, Hatfield, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112976010002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: Suite 219 Titan Court 3 Bishops Square Hatfield AL10 9NA England

New address: C/O Bradwell and Partners 219 Titan Court 3 Bishops Square Hatfield AL10 9NA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: Suite 219 Titan Court 3 Bishops Square Hatfield AL10 9NA

Old address: 205 Pentax House South Hill Avenue Harrow HA2 0DU England

Change date: 2022-10-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-21

Officer name: Afzaal Nawaz

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Afshan Basharat

Appointment date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Afzaal Nawaz

Appointment date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Taj Mahmud Raja

Termination date: 2020-08-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112976010001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112976010002

Charge creation date: 2020-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112976010003

Charge creation date: 2020-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Afzaal Nawaz

Cessation date: 2019-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-18

Psc name: Taj Mahmud Raja

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-29

Charge number: 112976010001

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Afzaal Nawaz

Notification date: 2019-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zakar Hussain

Cessation date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zakar Hussain

Termination date: 2019-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-01

Officer name: Mr Taj Mahmud Raja

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-23

Psc name: Zakar Hussain

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-23

Psc name: Kastriot Murati

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kastriot Murati

Termination date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zakar Hussain

Appointment date: 2018-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Incorporation company

Date: 07 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTIFUL NAILS BODY & SOUL LTD

5 FLOWERSCROFT,NANTWICH,CW5 7GN

Number:09278863
Status:ACTIVE
Category:Private Limited Company

BIRMINGHAM INTERNATIONAL TRAINING COLLEGE LIMITED

ARAMEX HOUSE CAI 2924,COLNBROOK,SL3 0NS

Number:07374106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FOUNDATION FOR ENVIRONMENTAL EDUCATION

74 THE CLOSE,NORFOLK,NR1 4DR

Number:04752279
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NOAH GROUNDS MAINTENANCE LIMITED

BUSINESS CENTRAL 2 UNION SQUARE,DARLINGTON,DL1 1GL

Number:11650151
Status:ACTIVE
Category:Private Limited Company

SUTTON AESTHETIC DENT LTD

4 SOUTH PARADE,SUTTON COLDFIELD,B72 1QY

Number:11764975
Status:ACTIVE
Category:Private Limited Company

TOPFLIGHT CGI LTD

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11330717
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