MTK LIFE LTD
Status | ACTIVE |
Company No. | 11722385 |
Category | Private Limited Company |
Incorporated | 11 Dec 2018 |
Age | 5 years, 5 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MTK LIFE LTD is an active private limited company with number 11722385. It was incorporated 5 years, 5 months, 20 days ago, on 11 December 2018. The company address is Santok House Unit L, Braintree Industrial Estate Santok House Unit L, Braintree Industrial Estate, South Ruislip, HA4 0EJ, Middlesex, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 19 Jan 2024
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-03
Psc name: Vimal Vrajlal Pau
Documents
Cessation of a person with significant control
Date: 19 Jan 2024
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-03
Psc name: Jignesh Pau
Documents
Notification of a person with significant control
Date: 19 Jan 2024
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-01-03
Psc name: Santok (Uk) Ltd
Documents
Confirmation statement with no updates
Date: 12 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Jun 2023
Action Date: 15 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 117223850001
Charge creation date: 2023-06-15
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 15 Sep 2020
Action Date: 04 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Vimal Vrajlal Pau
Change date: 2020-09-04
Documents
Change to a person with significant control
Date: 15 Sep 2020
Action Date: 04 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-04
Psc name: Mr Jignesh Pau
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jignesh Pau
Change date: 2020-09-04
Documents
Change person director company with change date
Date: 15 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vimal Vrajlal Pau
Change date: 2020-09-04
Documents
Resolution
Date: 30 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 02 Jan 2020
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Resolution
Date: 13 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 07 Mar 2019
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2019
Action Date: 08 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-08
Old address: 505 Pinner Road Harrow HA2 6EH United Kingdom
New address: Santok House Unit L, Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ
Documents
Some Companies
QUEENS STUDIOS,LONDON,NW6 6RG
Number: | 05145380 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORONA ENERGY RETAIL 3 LIMITED
BUILDING 2 LEVEL 2,WATFORD,WD18 8YA
Number: | 02746961 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WHACK HOUSE LANE,LEEDS,LS19 7LY
Number: | 04999662 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BALLIOL ROAD,READING,RG4 7DT
Number: | 09373735 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 CRANBROOK ROAD,ILFORD,IG1 4LZ
Number: | 06601861 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ANNETTE STREET,GLASGOW,G42 8YB
Number: | SC583000 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |