MKA CONSULTING LIMITED - History of Changes


DateDescription
2024-05-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2022-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-07-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-06-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2021-10-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-10-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-12-07 insert address 840 IBIS COURT CENTRE PARK WARRINGTON ENGLAND WA1 1RL
2020-12-07 update registered_address
2020-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2020 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2020-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-06-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2019-10-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES
2018-08-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18
2017-11-07 update account_category TOTAL EXEMPTION SMALL => null
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES
2017-08-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISHA KAMLESH JOSHI
2016-10-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-10-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-09-19 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-09-07 update returns_last_madeup_date 2014-08-24 => 2015-08-24
2015-09-07 update returns_next_due_date 2015-09-21 => 2016-09-21
2015-08-25 update statutory_documents 24/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-10 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET ENGLAND BH12 1JY
2014-09-07 insert address UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-24 => 2014-08-24
2014-09-07 update returns_next_due_date 2014-09-21 => 2015-09-21
2014-08-29 update statutory_documents 24/08/14 FULL LIST
2014-07-15 update statutory_documents ADOPT ARTICLES 09/06/2014
2014-06-26 update statutory_documents ADOPT ARTICLES 09/06/2014
2014-05-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-05-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-04-26 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2013-09-17 update statutory_documents SECOND FILING WITH MUD 24/08/13 FOR FORM AR01
2013-09-06 update returns_last_madeup_date 2012-08-24 => 2013-08-24
2013-09-06 update returns_next_due_date 2013-09-21 => 2014-09-21
2013-08-28 update statutory_documents 24/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-06-22 delete sic_code 7487 - Other business activities
2013-06-22 insert sic_code 63990 - Other information service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-24 => 2012-08-24
2013-06-22 update returns_next_due_date 2012-09-21 => 2013-09-21
2013-05-17 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2012-09-14 update statutory_documents 24/08/12 FULL LIST
2012-05-04 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2011-09-13 update statutory_documents CURREXT FROM 31/08/2011 TO 31/01/2012
2011-08-24 update statutory_documents 24/08/11 FULL LIST
2011-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KAMLESH NARBHESHANKAR JOSHI / 30/03/2011
2011-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM, SUITE 6 BOURNE GATE, BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DY, UNITED KINGDOM
2010-08-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION