- Company Overview for MK7 LIMITED (SC440587)
- Filing history for MK7 LIMITED (SC440587)
- People for MK7 LIMITED (SC440587)
- More for MK7 LIMITED (SC440587)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
04 Oct 2023 | AD01 | Registered office address changed from 17B Fettes Row Edinburgh EH3 6RH Scotland to 5 Queen's Avenue South Edinburgh EH4 2BU on 4 October 2023 | |
03 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
11 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
13 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
02 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
05 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Apr 2017 | AD01 | Registered office address changed from 70 Auchincloch Drive Banknock Bonnybridge Stirlingshire FK4 1LB to 17B Fettes Row Edinburgh EH3 6RH on 18 April 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
10 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
21 Feb 2013 | CH01 | Director's details changed for Mr Malcolm Kerr on 21 February 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from 70 Auchinloch Drive Banknock Falkirk Falkirk FK4 1LB Scotland on 21 February 2013 |