Mkd Accountants & Business Advisors Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2020-03-31 | |
SIMMI LOVE YOUR SHOES.ONLINE LIMITED
BLUMEDIA (MIDLANDS) LIMITED
NUDE BY NATURE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07359495 |
Record last updated |
Monday, October 19, 2020 8:03:49 AM UTC |
Official Address |
33 Cleeve Abbotsgate Bolehall
There are 22 companies registered at this street
|
Locality |
Bolehall |
Region |
Staffordshire, England |
Postal Code |
B772QD
|
Sector |
Non-trading companynon trading |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 18, 2020 |
Appointment of a woman
|  |
Registry |
Oct 18, 2020 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Oct 18, 2019 |
Appointment of a woman
|  |
Registry |
Nov 15, 2016 |
Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Nov 15, 2016 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Financials |
Feb 25, 2014 |
Annual accounts
|  |
Registry |
Oct 24, 2013 |
Company name change
|  |
Registry |
Oct 24, 2013 |
Change of name certificate
|  |
Registry |
Oct 24, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Oct 16, 2013 |
Change of name 10
|  |
Registry |
Oct 16, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 27, 2013 |
Annual return
|  |
Registry |
Aug 23, 2013 |
Change of accounting reference date
|  |
Registry |
Aug 8, 2013 |
Change of name certificate
|  |
Registry |
Aug 8, 2013 |
Notice of change of name nm01 - resolution
|  |
Financials |
Jan 8, 2013 |
Annual accounts
|  |
Registry |
Nov 8, 2012 |
Change of name certificate
|  |
Registry |
Nov 8, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Nov 8, 2012 |
Company name change
|  |
Registry |
Sep 6, 2012 |
Annual return
|  |
Financials |
Jan 6, 2012 |
Annual accounts
|  |
Registry |
Oct 17, 2011 |
Annual return
|  |
Registry |
Jun 14, 2011 |
Change of registered office address
|  |
Registry |
Jun 14, 2011 |
Appointment of a person as Director
|  |
Registry |
Jun 9, 2011 |
Appointment of a man as Director
|  |
Registry |
May 24, 2011 |
First notification of strike-off action in london gazette
|  |
Registry |
Aug 27, 2010 |
Appointment of a man as Director
|  |
Registry |
Aug 27, 2010 |
Resignation of one Director
|  |