Advanced company searchLink opens in new window

MK BUSINESS SUPPORT LIMITED

Company number 07121032

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)
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
05 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with updates
03 Jan 2020 PSC01 Notification of Alexander Martin Penny as a person with significant control on 1 October 2019
03 Jan 2020 PSC01 Notification of James Richard Penny as a person with significant control on 1 October 2019
03 Jan 2020 PSC07 Cessation of Diana Penny as a person with significant control on 1 October 2019
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 105
25 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 PSC07 Cessation of Martin Richard Perry as a person with significant control on 29 July 2019
31 Jul 2019 PSC01 Notification of Diana Penny as a person with significant control on 29 July 2019
01 Mar 2019 AD01 Registered office address changed from 9 York Place Leeds LS1 2DS England to 3rd Floor 21 York Place Leeds West Yorkshire LS1 2EX on 1 March 2019
21 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 AP01 Appointment of Mrs Diana Penny as a director on 6 August 2018
26 Jul 2018 AP01 Appointment of Mr Alexander Martin Penny as a director on 9 July 2018
21 Jul 2018 TM01 Termination of appointment of Martin Richard Penny as a director on 18 June 2018
21 Jul 2018 AP01 Appointment of Mr James Richard Penny as a director on 9 July 2018
21 Jul 2018 AD01 Registered office address changed from Jws Hopper Hill Road Eastfield Scarborough North Yorkshire YO11 3YS to 9 York Place Leeds LS1 2DS on 21 July 2018
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 December 2016
06 Mar 2017 MR04 Satisfaction of charge 071210320001 in full
03 Mar 2017 MR01 Registration of charge 071210320002, created on 27 February 2017
13 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100