Advanced company searchLink opens in new window

MVM LIMITED

Company number 03351914

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
08 Dec 2023 CH02 Director's details changed for Mvm Partners Llp on 4 December 2023
08 Dec 2023 CH02 Director's details changed for Mvm Partners Llp on 4 December 2023
27 Nov 2023 AD01 Registered office address changed from 30 st. George Street London W1S 2FH England to 38 Wigmore Street Fourth Floor Offices, Suite 2 London W1U 2RU on 27 November 2023
21 Nov 2023 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
03 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Jan 2021 CH02 Director's details changed for Mvm Partners Llp on 22 January 2021
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
16 Apr 2018 CH02 Director's details changed for Mvm Life Science Partners Limited Liability Partnership on 14 April 2018
16 Apr 2018 AD01 Registered office address changed from 30 C/O Mvm Life Science Partners Llp 30 st. George Street London W1S 2FH England to 30 st. George Street London W1S 2FH on 16 April 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 PSC05 Change of details for Mvm Life Science Partners Limited Liability Partnership as a person with significant control on 28 June 2017
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
27 Feb 2017 CH01 Director's details changed for Mr Neil James Akhurst on 17 February 2017
24 Feb 2017 CH02 Director's details changed for Mvm Life Science Partners Llp on 17 February 2017
17 Feb 2017 AD01 Registered office address changed from C/O Mvm Life Science Partners Llp, 6 Henrietta Street London WC2E 8PU to 30 C/O Mvm Life Science Partners Llp 30 st. George Street London W1S 2FH on 17 February 2017