MGK INVESTMENTS LIMITED

04265865
4 & 5 THE CEDARS APEX 12 OLD IPSWICH ROAD COLCHESTER CO7 7QR

Documents

Documents
Date Category Description Pages
16 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2024 accounts Annual Accounts 12 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2023 accounts Annual Accounts 14 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2022 accounts Annual Accounts 14 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2021 accounts Annual Accounts 14 Buy now
20 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Apr 2020 accounts Annual Accounts 13 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Apr 2019 accounts Annual Accounts 11 Buy now
15 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 May 2018 accounts Annual Accounts 12 Buy now
21 Dec 2017 mortgage Registration of a charge 3 Buy now
21 Dec 2017 mortgage Registration of a charge 18 Buy now
27 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2017 officers Change of particulars for secretary (Sally Anne Koczian) 1 Buy now
15 Aug 2017 officers Change of particulars for director (Mrs Sally Koczian) 2 Buy now
15 Aug 2017 officers Change of particulars for director (Mrs Sally Koczian) 2 Buy now
07 Aug 2017 officers Change of particulars for director (Markus Gerald Koczian) 2 Buy now
07 Aug 2017 officers Change of particulars for director (Markus Gerald Koczian) 2 Buy now
23 May 2017 accounts Annual Accounts 14 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 May 2016 accounts Annual Accounts 7 Buy now
20 Aug 2015 annual-return Annual Return 5 Buy now
31 May 2015 accounts Annual Accounts 4 Buy now
11 Aug 2014 annual-return Annual Return 5 Buy now
13 May 2014 accounts Annual Accounts 7 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 accounts Annual Accounts 4 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Aug 2012 annual-return Annual Return 5 Buy now
31 May 2012 accounts Annual Accounts 7 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 accounts Annual Accounts 7 Buy now
31 Aug 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 officers Change of particulars for director (Markus Gerald Koczian) 2 Buy now
27 May 2010 accounts Annual Accounts 8 Buy now
26 May 2010 officers Appointment of director (Mrs Sally Koczian) 2 Buy now
04 Sep 2009 annual-return Return made up to 07/08/09; full list of members 3 Buy now
06 Jun 2009 accounts Annual Accounts 8 Buy now
26 Sep 2008 annual-return Return made up to 07/08/08; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 8 Buy now
29 Aug 2007 annual-return Return made up to 07/08/07; full list of members 2 Buy now
21 Jul 2007 accounts Annual Accounts 8 Buy now
05 Jul 2007 address Registered office changed on 05/07/07 from: hoe farm barn rectory road aldham colchester essex CO6 3SE 2 Buy now
01 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
31 Aug 2006 annual-return Return made up to 07/08/06; full list of members 6 Buy now
27 Jun 2006 accounts Annual Accounts 7 Buy now
23 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
23 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
12 Sep 2005 annual-return Return made up to 07/08/05; full list of members 6 Buy now
04 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
15 Jun 2005 accounts Annual Accounts 7 Buy now
28 Jul 2004 annual-return Return made up to 07/08/04; full list of members 6 Buy now
05 Jul 2004 accounts Annual Accounts 7 Buy now
26 Aug 2003 annual-return Return made up to 07/08/03; full list of members 6 Buy now
25 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2003 accounts Annual Accounts 7 Buy now
02 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2002 annual-return Return made up to 07/08/02; full list of members 6 Buy now
01 Jul 2002 address Registered office changed on 01/07/02 from: half a loaf cottage rectory road aldham colchester essex CO6 3RR 1 Buy now
31 Aug 2001 officers New secretary appointed 2 Buy now
31 Aug 2001 officers New director appointed 2 Buy now
15 Aug 2001 officers Director resigned 1 Buy now
15 Aug 2001 officers Secretary resigned 1 Buy now
07 Aug 2001 incorporation Incorporation Company 15 Buy now