Advanced company searchLink opens in new window

MKA ECOLOGY LIMITED

Company number 05858121

Filter by category

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)
11 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
04 Jul 2023 AD02 Register inspection address has been changed from 147 All Saints Road Newmarket CB8 8HH England to 11 11 Kings Court Willie Snaith Road Newmarket CB8 7SG
03 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
19 Nov 2019 AD01 Registered office address changed from The Chapman Building 29 Station Road Shepreth Royston Hertfordshire SG8 6GB to New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS on 19 November 2019
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jul 2019 AD02 Register inspection address has been changed from C/O Bernard Edge & Co 147 All Saints Road Newmarket Suffolk CB8 8HH England to 147 All Saints Road Newmarket CB8 8HH
04 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
12 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
20 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jan 2018 SH06 Cancellation of shares. Statement of capital on 15 November 2017
  • GBP 185
20 Dec 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Dec 2017 SH03 Purchase of own shares.
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
29 Jun 2017 PSC01 Notification of William O'connor as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Jane Louise Kohler as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of Marcus Jonathan Kohler as a person with significant control on 6 April 2016
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200