MKL TRINITY LTD - History of Changes


DateDescription
2023-04-07 delete address 4 BRECON CLOSE CORBY ENGLAND NN18 8GT
2023-04-07 insert address 37 BLENHEIM WALK CORBY ENGLAND NN18 9HB
2023-04-07 update account_ref_day 30 => 1
2023-04-07 update account_ref_month 11 => 1
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update registered_address
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2022 FROM 4 BRECON CLOSE CORBY NN18 8GT ENGLAND
2022-12-11 update statutory_documents DIRECTOR APPOINTED MR ADRIAN SUBARU
2022-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKASZ MALYSZKO
2022-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKASZ MALYSZKO
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-09-29 update statutory_documents CURREXT FROM 30/11/2022 TO 01/01/2023
2022-09-29 update statutory_documents DIRECTOR APPOINTED MR LUKASZ CEZARY MALYSZKO
2022-09-07 update statutory_documents CESSATION OF LUKASZ ARTUR MACIASZEK AS A PSC
2022-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKASZ MACIASZEK
2022-06-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2022-06-07 insert address 4 BRECON CLOSE CORBY ENGLAND NN18 8GT
2022-06-07 update registered_address
2022-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ ARTUR MACIASZEK / 30/05/2022
2022-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ CEZARY MALYSZKO / 30/05/2022
2022-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ CEZARY MALYSZKO / 30/05/2022
2022-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2022 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2022-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ CEZARY MALYSKO / 24/05/2022
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-05-18 update statutory_documents DIRECTOR APPOINTED MR LUKASZ CEZARY MALYSKO
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete sic_code 39000 - Remediation activities and other waste management services
2021-06-07 delete sic_code 46900 - Non-specialised wholesale trade
2021-06-07 insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c.
2021-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-02-07 update account_category DORMANT => null
2021-02-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2021-02-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-12-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES
2019-02-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-02-07 update accounts_last_madeup_date null => 2018-11-30
2019-02-07 update accounts_next_due_date 2019-08-27 => 2020-08-31
2019-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES
2017-11-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION