Advanced company searchLink opens in new window

MH STAR UK LTD

Company number 07361121

Filter by category

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)
26 Jul 2024 SH01 Statement of capital following an allotment of shares on 22 July 2024
  • GBP 76,091,059
22 Jan 2024 PSC01 Notification of Guangyao Yan as a person with significant control on 1 January 2024
10 Jan 2024 AA Full accounts made up to 31 December 2022
09 Nov 2023 AD01 Registered office address changed from Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom to 27 Perivale Park Horsenden Lane South Perivale Business Park Greenford UB6 7RH on 9 November 2023
09 Nov 2023 AD01 Registered office address changed from Mh Star 27 Perivale Business Park, Horsenden Lane South Perivale Greenford Middlesex UB6 7RH to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG on 9 November 2023
18 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
27 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 53,070,216
30 Dec 2022 CS01 Confirmation statement made on 30 December 2022 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
23 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of breaches and failures and necessary quorum 18/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2022 MA Memorandum and Articles of Association
31 Dec 2021 CS01 Confirmation statement made on 30 December 2021 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
20 Sep 2021 MR01 Registration of charge 073611210003, created on 16 September 2021
13 Aug 2021 MR01 Registration of charge 073611210002, created on 2 August 2021
15 Jun 2021 AP03 Appointment of Mr Arvindkumar Panchmatia as a secretary on 15 June 2021
15 Jun 2021 TM02 Termination of appointment of Colin Alexander as a secretary on 15 June 2021
30 Dec 2020 CH03 Secretary's details changed for Mr Colin Leslie Harold Alexander on 1 December 2020
30 Dec 2020 CS01 Confirmation statement made on 30 December 2020 with updates
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 37,048,100
18 Nov 2020 AA Full accounts made up to 31 December 2019
16 Nov 2020 MR04 Satisfaction of charge 1 in full
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 December 2019
  • GBP 10,048,100
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with updates
23 Dec 2019 AA Full accounts made up to 31 December 2018