- Company Overview for MKDO LTD (08453062)
- Filing history for MKDO LTD (08453062)
- People for MKDO LTD (08453062)
- More for MKDO LTD (08453062)
| 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) |
|---|---|---|---|
| 08 Apr 2025 | CS01 | Confirmation statement made on 5 April 2025 with updates | |
| 18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 12 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
| 14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 24 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with updates | |
| 16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 27 Apr 2022 | AP01 | Appointment of Mrs Sarah Jane Jones as a director on 6 April 2022 | |
| 05 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
| 05 Apr 2022 | PSC01 | Notification of Sarah Jane Jones as a person with significant control on 5 April 2022 | |
| 05 Apr 2022 | PSC04 | Change of details for Mr Michael Kimb Jones as a person with significant control on 5 April 2022 | |
| 04 Apr 2022 | PSC04 | Change of details for Mr Michael Kimb Jones as a person with significant control on 4 April 2022 | |
| 04 Apr 2022 | CS01 | Confirmation statement made on 20 March 2022 with updates | |
| 01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 26 Mar 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
| 25 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 03 Jul 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
| 02 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 08 Apr 2019 | TM01 | Termination of appointment of David Thomas Green as a director on 5 April 2019 | |
| 27 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
| 27 Mar 2019 | CH01 | Director's details changed for Mr Michael Kimb Jones on 1 November 2018 | |
| 27 Mar 2019 | PSC04 | Change of details for Mr Michael Kimb Jones as a person with significant control on 1 November 2018 | |
| 27 Mar 2019 | AD01 | Registered office address changed from Barnsley Business and Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL to Bbic Innovation Way Barnsley S75 1JL on 27 March 2019 | |
| 27 Mar 2019 | PSC07 | Cessation of Matthew Colin Watson as a person with significant control on 1 November 2018 | |
| 03 Dec 2018 | CH01 | Director's details changed for Mr Dave Green on 3 December 2018 | |
| 20 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 |