-
MCKENZIE INTELLIGENCE SERVICES LIMITED - Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07533381
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Suite 2.06, Bridge House 181 Queen Victoria Street
- London
- EC4V 4EG
- United Kingdom Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom UK
Management
- Geschäftsführung
- DUNLOP, Emma
- MCKENZIE, Forbes
- O'CONNOR, Matthew John
- VEVERS, Meyrick Raoul
- COX, Dean
- Prokuristen
- WATERSTONE COMPANY SECRETARIES LTD
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.02.2011
- Alter der Firma 2011-02-17 13 Jahre
- SIC/NACE
- 96090
Eigentumsverhältnisse
- Beneficial Owners
- Ms Emma Dunlop
- Mr Forbes Mckenzie
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-12-31
- Letzte Einreichung: 2024-03-31
- lezte Bilanzhinterlegung
- 2013-02-17
- Jahresmeldung
- Fälligkeit: 2024-12-19
- Letzte Einreichung: 2023-12-05
-
MCKENZIE INTELLIGENCE SERVICES LIMITED Firmenbeschreibung
- MCKENZIE INTELLIGENCE SERVICES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07533381. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.02.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "96090" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die jährliche Meldung erfolgte zuletzt am 17.02.2013.Die Firma kann schriftlich über Suite 2.06, Bridge House 181 Queen Victoria Street erreicht werden.
Jetzt sichern MCKENZIE INTELLIGENCE SERVICES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Mckenzie Intelligence Services Limited - Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom, Grossbritannien
- 2011-02-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MCKENZIE INTELLIGENCE SERVICES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
capital-allotment-shares (2024-06-10) - SH01
-
resolution (2024-01-05) - RESOLUTIONS
-
memorandum-articles (2024-01-29) - MA
-
change-to-a-person-with-significant-control (2024-02-27) - PSC04
-
change-person-director-company-with-change-date (2024-02-28) - CH01
-
appoint-person-director-company-with-name-date (2024-03-25) - AP01
-
accounts-with-accounts-type-total-exemption-full (2024-09-04) - AA
keyboard_arrow_right 2023
-
second-filing-of-confirmation-statement-with-made-up-date (2023-10-20) - RP04CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-07) - AD01
-
change-corporate-secretary-company-with-change-date (2023-08-03) - CH04
-
accounts-with-accounts-type-total-exemption-full (2023-07-31) - AA
-
capital-alter-shares-subdivision (2023-10-25) - SH02
-
capital-allotment-shares (2023-12-21) - SH01
-
confirmation-statement-with-updates (2023-12-18) - CS01
-
change-to-a-person-with-significant-control (2023-12-18) - PSC04
-
mortgage-satisfy-charge-full (2023-11-27) - MR04
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-12) - AD01
-
appoint-corporate-secretary-company-with-name-date (2022-12-12) - AP04
-
confirmation-statement-with-no-updates (2022-12-12) - CS01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-07-08) - PSC01
-
appoint-person-director-company-with-name-date (2021-07-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-07-21) - AA
-
resolution (2021-12-01) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-12-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-12-23) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-20) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-08-17) - AA
-
resolution (2020-04-20) - RESOLUTIONS
-
capital-allotment-shares (2020-03-03) - SH01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
-
appoint-person-director-company-with-name-date (2019-02-08) - AP01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-10-25) - PSC01
-
appoint-person-director-company-with-name-date (2018-11-30) - AP01
-
change-to-a-person-with-significant-control (2018-11-29) - PSC04
-
cessation-of-a-person-with-significant-control (2018-11-29) - PSC07
-
confirmation-statement-with-updates (2018-12-05) - CS01
-
termination-director-company-with-name-termination-date (2018-11-30) - TM01
-
resolution (2018-12-07) - RESOLUTIONS
-
capital-allotment-shares (2018-12-07) - SH01
-
change-to-a-person-with-significant-control (2018-12-07) - PSC04
-
capital-alter-shares-subdivision (2018-12-10) - SH02
-
accounts-with-accounts-type-total-exemption-full (2018-12-14) - AA
-
confirmation-statement-with-updates (2018-12-03) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-09) - AD01
-
confirmation-statement-with-updates (2017-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-27) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-31) - AP01
-
accounts-with-accounts-type-total-exemption-small (2016-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
termination-director-company-with-name-termination-date (2016-07-26) - TM01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-25) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-25) - AR01
-
change-person-director-company-with-change-date (2015-02-25) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-06-26) - AD01
-
change-person-director-company-with-change-date (2013-06-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-07-16) - AA
-
appoint-person-director-company-with-name (2013-11-29) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-24) - AR01
-
change-person-director-company-with-change-date (2012-02-24) - CH01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-extended (2011-03-11) - AA01
-
incorporation-company (2011-02-17) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2011-11-22) - AD01