MKM DESIGN & CONSTRUCTION LIMITED

41 Newcroft Close, Uxbridge, UB8 3RH, England
StatusACTIVE
Company No.09338215
CategoryPrivate Limited Company
Incorporated03 Dec 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

MKM DESIGN & CONSTRUCTION LIMITED is an active private limited company with number 09338215. It was incorporated 9 years, 7 months, 3 days ago, on 03 December 2014. The company address is 41 Newcroft Close, Uxbridge, UB8 3RH, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-05

Officer name: Mrs Ramela Mathysoothanan

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-05

Psc name: Mrs Ramela Mathysoothanan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-06

Old address: 104 Bridgwater Road Ruislip HA4 6LW England

New address: 41 Newcroft Close Uxbridge UB8 3RH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-13

Officer name: Mrs Ramela Mathysoothanan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-13

Old address: 439 Rayners Lane Pinner HA5 5ET England

New address: 104 Bridgwater Road Ruislip HA4 6LW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2022

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-10

Psc name: Mrs Ramela Mathysoothanan

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2022

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mrs Ramela Mathysoothanan

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-12

Old address: 104 Bridgewater Road Ruislip HA4 6LW England

New address: 439 Rayners Lane Pinner HA5 5ET

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mathysoothanan Muthurajah

Cessation date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mrs Ramela Mathysoothanan

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathysoothanan Muthurajah

Notification date: 2019-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-04

Officer name: Mrs Ramela Mathysoothanan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-22

Old address: 104 Bridge Water Road Bridgewater Road Ruislip Middlesex HA4 6LW England

New address: 104 Bridgewater Road Ruislip HA4 6LW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-28

Officer name: Mrs Ramela Mathysoothanan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Change date: 2016-05-04

Old address: 237 Torbay Road Harrow HA2 9QE

New address: 104 Bridge Water Road Bridgewater Road Ruislip Middlesex HA4 6LW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-03

Officer name: Mrs Ramela Mathysoothanan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ramela Mathysoothanan

Appointment date: 2014-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathysoothanan Muthurajah

Termination date: 2014-12-03

Documents

View document PDF

Incorporation company

Date: 03 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEROTECH PRECISION MANUFACTURING LIMITED

UNIT 4 UPTON INDUSTRIAL ESTATE,POOLE,BH16 5SJ

Number:03149340
Status:ACTIVE
Category:Private Limited Company

FINE MEADOW LIMITED

TRENT BARTON BUSES,HEANOR,DE75 7BG

Number:09186000
Status:ACTIVE
Category:Private Limited Company

GTL SYSTEMS LTD

THE PARK,CARLISLE,CA3 9AA

Number:11707138
Status:ACTIVE
Category:Private Limited Company

NJ COLLINGS PROPERTIES LTD

45 ETNAM STREET,LEOMINSTER,HR6 8AE

Number:11042603
Status:ACTIVE
Category:Private Limited Company

SHC HOARDING LIMITED

50 ST MARYS CRESCENT,LONDON,NW4 4LH

Number:10265739
Status:ACTIVE
Category:Private Limited Company

THAMEL KITCHEN LIMITED

308 SUITE,HARROW,HA2 0DU

Number:11000305
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source