- Company Overview for MAILING AND FULFILMENT MK LIMITED (04767216)
- Filing history for MAILING AND FULFILMENT MK LIMITED (04767216)
- People for MAILING AND FULFILMENT MK LIMITED (04767216)
- Charges for MAILING AND FULFILMENT MK LIMITED (04767216)
- More for MAILING AND FULFILMENT MK LIMITED (04767216)
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) |
---|---|---|---|
28 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
23 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
23 Mar 2022 | CH01 | Director's details changed for Mr Lee Anthony Reeb on 20 March 2022 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Anthony John Clark on 20 March 2022 | |
17 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
18 Oct 2019 | PSC07 | Cessation of Stuart Michael Searle as a person with significant control on 9 September 2019 | |
17 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 9 September 2019
|
|
17 Oct 2019 | SH03 | Purchase of own shares. | |
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2019 | CONNOT | Change of name notice | |
24 Sep 2019 | TM01 | Termination of appointment of Stuart Michael Searle as a director on 9 September 2019 | |
24 Sep 2019 | PSC01 | Notification of Anthony John Clark as a person with significant control on 9 September 2019 | |
24 Sep 2019 | TM02 | Termination of appointment of Amanda Searle as a secretary on 9 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from 11 Glebe Road Huntingdon Cambridgeshire PE29 7HH to Unit 18 Denbigh Hall Industrial Estate Bletchley Milton Keynes Buckinghamshire MK3 7QT on 24 September 2019 | |
24 Sep 2019 | PSC01 | Notification of Lee Anthony Reeb as a person with significant control on 9 September 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates |