Advanced company searchLink opens in new window

MK REALISATIONS LTD

Company number 04560248

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Nov 2013 TM01 Termination of appointment of Edward Austin as a director
21 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 707.3
14 Oct 2013 AP01 Appointment of Prakash Gupta as a director
24 Sep 2013 AP03 Appointment of Nikhil Morsawala as a secretary
24 Sep 2013 TM02 Termination of appointment of Ganesh Umashankar as a secretary
18 Sep 2013 AA Full accounts made up to 31 December 2012
29 May 2013 TM01 Termination of appointment of Prakash Gupta as a director
13 Feb 2013 AD01 Registered office address changed from Peter House Oxford Street Manchester M1 5AN United Kingdom on 13 February 2013
24 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
24 Oct 2012 CH01 Director's details changed for Mr Prakash Gupta on 20 August 2012
24 Oct 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
24 Oct 2012 CH01 Director's details changed for Mr Nikhil Morsawala on 20 August 2012
24 Oct 2012 CH03 Secretary's details changed for Mr Ganesh Umashankar on 20 August 2012
24 Oct 2012 CH01 Director's details changed for Mr Sanjeev Mansotra on 20 August 2012
01 Oct 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
19 Oct 2011 AD03 Register(s) moved to registered inspection location
19 Oct 2011 CH01 Director's details changed for Mr Prakash Gupta on 1 September 2011
19 Oct 2011 CH01 Director's details changed for Mr Sanjeev Mansotra on 1 September 2011
19 Oct 2011 CH01 Director's details changed for Mr Nikhil Morsawala on 1 September 2011
19 Oct 2011 AD02 Register inspection address has been changed
19 Oct 2011 CH03 Secretary's details changed for Mr Ganesh Umashankar on 1 September 2011
05 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Jul 2011 AP01 Appointment of Edward Patrick Austin as a director
13 Jul 2011 AD01 Registered office address changed from Jameson House 146-148 Clerkenwell Road London EC1R 5DG United Kingdom on 13 July 2011