Advanced company searchLink opens in new window

M.K.M. BUILDING SUPPLIES (AIRDRIE) LIMITED

Company number 13660588

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)
12 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2024 MA Memorandum and Articles of Association
12 Apr 2024 SH08 Change of share class name or designation
13 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
13 Jun 2023 AA Accounts for a small company made up to 30 September 2022
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
07 Oct 2022 MA Memorandum and Articles of Association
07 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
03 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 September 2022
  • GBP 20,000
22 Jun 2022 CERTNM Company name changed M.K.M. buildings supplies (airdrie) LIMITED\certificate issued on 22/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-22
20 May 2022 CERTNM Company name changed aghoco 2134 LIMITED\certificate issued on 20/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-17
09 May 2022 CH01 Director's details changed for Ms Kate Helena Tinsley on 9 May 2022
11 Apr 2022 AA01 Current accounting period shortened from 31 October 2022 to 30 September 2022
14 Feb 2022 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to C/O M.K.M. Building Supplies Limited Stoneferry Road Hull East Yorkshire HU8 8DE on 14 February 2022
26 Jan 2022 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 3 December 2021
26 Jan 2022 PSC02 Notification of M.K.M. Building Supplies Limited as a person with significant control on 3 December 2021
26 Jan 2022 TM01 Termination of appointment of Roger Hart as a director on 2 December 2021
26 Jan 2022 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 2 December 2021
26 Jan 2022 TM01 Termination of appointment of a G Secretarial Limited as a director on 2 December 2021
26 Jan 2022 TM01 Termination of appointment of Inhoco Formations Limited as a director on 2 December 2021
11 Jan 2022 AP01 Appointment of Mr Neil Michael Croxson as a director on 2 December 2021
11 Jan 2022 AP01 Appointment of Ms Kate Helena Tinsley as a director on 2 December 2021
11 Jan 2022 AP01 Appointment of Mr David Richard Kilburn as a director on 2 December 2021
04 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-04
  • GBP 1