Advanced company searchLink opens in new window

MKM AGRICULTURE LTD

Company number 08949463

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)
10 Jun 2025 AD01 Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 10 June 2025
03 Mar 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Feb 2025 LIQ02 Statement of affairs
11 Feb 2025 AD01 Registered office address changed from Sun Valley Works Wood End Marston Moretaine Bedford MK43 0NJ England to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St. Albans Hertfordshire AL4 8AN on 11 February 2025
11 Feb 2025 600 Appointment of a voluntary liquidator
11 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-31
31 Jul 2024 CS01 Confirmation statement made on 22 July 2024 with no updates
04 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
28 Jul 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
05 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
08 Sep 2022 CH01 Director's details changed for Mr Mark Deacon on 8 September 2022
29 Jul 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CH01 Director's details changed for Mr Anthony Deacon on 3 February 2022
08 Feb 2022 PSC04 Change of details for Mr Anthony Deacon as a person with significant control on 3 February 2022
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
22 Jul 2021 PSC07 Cessation of Mark Deacon as a person with significant control on 26 February 2021
22 Jul 2021 PSC04 Change of details for Mr Anthony Deacon as a person with significant control on 26 February 2021
22 Dec 2020 PSC01 Notification of Anthony Deacon as a person with significant control on 6 April 2016
22 Dec 2020 PSC04 Change of details for Mr Mark Deacon as a person with significant control on 6 April 2016
22 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with updates
09 Nov 2020 RP04AR01 Second filing of the annual return made up to 20 March 2016
20 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates