- Company Overview for MCKENNA INVESTMENT MANAGEMENT LTD (11882631)
- Filing history for MCKENNA INVESTMENT MANAGEMENT LTD (11882631)
- People for MCKENNA INVESTMENT MANAGEMENT LTD (11882631)
- More for MCKENNA INVESTMENT MANAGEMENT LTD (11882631)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
05 Aug 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
26 Jul 2024 | PSC02 | Notification of Majda (Investments) Ltd as a person with significant control on 20 July 2024 | |
26 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
26 Jul 2024 | PSC05 | Change of details for Mckenna Group Limited as a person with significant control on 20 July 2024 | |
12 Jun 2024 | AP01 | Appointment of Miss Majda Mjaoual as a director on 11 June 2024 | |
22 Feb 2024 | CERTNM |
Company name changed mckenna cleaning LTD\certificate issued on 22/02/24
|
|
06 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
18 Jul 2023 | AD01 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 22 Harry Street Bradford BD4 9PH on 18 July 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with updates | |
17 Mar 2023 | CH01 | Director's details changed for Mr Allen Mckenna on 21 December 2022 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with updates | |
20 Jan 2021 | AD01 | Registered office address changed from Cc502 Biscuit Factory Drummond Road London London England to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 20 January 2021 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Allen Mckenna on 18 November 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Allen Mckenna on 2 December 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Allen Mckenna on 18 November 2020 | |
07 Oct 2020 | AD01 | Registered office address changed from Cc502 Cc502 Biscuit Factory, Drummond Road London London SE16 4DG England to Cc502 Biscuit Factory Drummond Road London London on 7 October 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from 102 Windmill Road Croydon London CR0 2XQ England to Cc502 Cc502 Biscuit Factory, Drummond Road London London SE16 4DG on 28 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from 102 Windmill Road Croydon United Kingdom CR0 2XQ United Kingdom to 102 Windmill Road Croydon London CR0 2XQ on 16 September 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from 22 22 Addiscombe Road Croydon CR0 5PE England to 102 Windmill Road Croydon United Kingdom CR0 2XQ on 29 June 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Allen Mckenna on 26 June 2020 |