M J K INTERNATIONAL LIMITED - BARTON UPON HUMBER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-07 View Report
Confirmation statement. Statement with no updates. 2023-07-26 View Report
Accounts. Accounts type total exemption full. 2023-07-03 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Accounts. Accounts type total exemption full. 2022-04-21 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-08-11 View Report
Officers. Change date: 2021-02-08. Officer name: Caroline Moore. 2021-02-08 View Report
Officers. Change date: 2021-02-08. Officer name: Caroline Moore. 2021-02-08 View Report
Accounts. Accounts type total exemption full. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2020-07-16 View Report
Accounts. Accounts type total exemption full. 2019-08-31 View Report
Confirmation statement. Statement with no updates. 2019-08-13 View Report
Accounts. Accounts type total exemption full. 2018-08-17 View Report
Confirmation statement. Statement with updates. 2018-08-09 View Report
Persons with significant control. Psc name: Camdasany Ramatchandra Janakiram. Cessation date: 2018-07-14. 2018-08-09 View Report
Confirmation statement. Statement with no updates. 2017-07-21 View Report
Accounts. Accounts type total exemption small. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-09-22 View Report
Accounts. Accounts type total exemption small. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Accounts. Accounts type total exemption small. 2015-04-20 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Accounts. Accounts type total exemption small. 2014-01-29 View Report
Accounts. Accounts type total exemption small. 2013-08-31 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-03-21 View Report
Annual return. With made up date full list shareholders. 2011-08-24 View Report
Accounts. Accounts type total exemption small. 2011-03-15 View Report
Annual return. With made up date full list shareholders. 2010-09-03 View Report
Officers. Change date: 2010-07-14. Officer name: Robert Moore. 2010-09-03 View Report
Officers. Change date: 2010-07-14. Officer name: Caroline Moore. 2010-09-03 View Report
Accounts. Accounts type total exemption small. 2010-04-14 View Report
Annual return. Legacy. 2009-08-24 View Report
Annual return. Legacy. 2009-07-17 View Report
Accounts. Accounts type total exemption small. 2009-03-27 View Report
Accounts. Accounts type total exemption small. 2008-08-26 View Report
Annual return. Legacy. 2008-08-22 View Report
Accounts. Accounts type total exemption small. 2007-05-17 View Report
Annual return. Legacy. 2006-07-24 View Report
Accounts. Accounts type total exemption small. 2006-02-10 View Report
Annual return. Legacy. 2005-07-28 View Report
Accounts. Accounts type total exemption small. 2005-07-20 View Report
Address. Description: Registered office changed on 04/07/05 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST. 2005-07-04 View Report
Accounts. Accounts type total exemption small. 2004-08-11 View Report
Annual return. Legacy. 2004-07-23 View Report
Accounts. Accounts amended with made up date. 2003-09-14 View Report
Annual return. Legacy. 2003-09-03 View Report
Accounts. Accounts type total exemption small. 2003-07-28 View Report