(CS01) Confirmation statement with no updates 2023-07-24
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mhk accountants (bradford) LIMITEDcertificate issued on 14/03/23
filed on: 14th, March 2023
| change of name
|
Free Download
(3 pages)
|
(CH01) On 2022-11-20 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-07-24
filed on: 6th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 19th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-07-24
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-07-31
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 122 Manningham Lane Bradford BD8 7JF. Change occurred on 2021-04-22. Company's previous address: 11 Springfield Place Bradford BD1 3EZ England.
filed on: 22nd, April 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Springfield Place Bradford BD1 3EZ. Change occurred on 2021-01-26. Company's previous address: 122 Manningham Lane Bradford BD8 7JF England.
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-24
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 28th, April 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-07-24
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 24th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 122 Manningham Lane Bradford BD8 7JF. Change occurred on 2019-03-25. Company's previous address: 11 Springfield Place Bradford BD1 3EZ England.
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-07-24
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on 2017-03-31
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-24
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 30th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 11 Springfield Place Bradford BD1 3EZ. Change occurred on 2017-02-20. Company's previous address: 150-168 Manningham Lane Bradford West Yorkshire BD8 7DT England.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-10
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 150-168 Manningham Lane Bradford West Yorkshire BD8 7DT. Change occurred on 2017-02-08. Company's previous address: 19 st. Augustines Terrace Bradford West Yorkshire BD3 0DN.
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-07-24
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 7th, February 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2015-08-01
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-01-01
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-24
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-07-24: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|