Advanced company searchLink opens in new window

MKAUTOSTONE VEHICLE REPAIRS & TRAINING CENTRE LTD

Company number 09954293

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)
06 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2024 AA Micro company accounts made up to 31 January 2023
30 Nov 2023 CH01 Director's details changed for Mr Michael Kiwumulo on 30 November 2023
26 Feb 2023 AA Micro company accounts made up to 27 January 2022
12 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
10 Mar 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 May 2021 AA Micro company accounts made up to 28 January 2020
29 Apr 2021 AA01 Previous accounting period shortened from 28 January 2021 to 27 January 2021
12 Apr 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
29 Jan 2021 AA01 Current accounting period shortened from 29 January 2020 to 28 January 2020
30 Jan 2020 AA Micro company accounts made up to 31 January 2019
30 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
30 Oct 2019 AA01 Previous accounting period shortened from 30 January 2019 to 29 January 2019
11 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
31 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
18 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
18 Feb 2018 PSC01 Notification of Michael Kiwumulo as a person with significant control on 14 January 2018
18 Feb 2018 PSC07 Cessation of Sherry Nassanga as a person with significant control on 14 January 2018
15 Jan 2018 AD01 Registered office address changed from 3 Station Road Harlesden London NW10 4UJ England to Unit 2 Johnsons House Johnsons Way Coronation Road Park Royal London NW10 7PF on 15 January 2018
18 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates