- Company Overview for MH STAR UK LTD (07361121)
- Filing history for MH STAR UK LTD (07361121)
- People for MH STAR UK LTD (07361121)
- Charges for MH STAR UK LTD (07361121)
- More for MH STAR UK LTD (07361121)
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) |
---|---|---|---|
03 Jan 2025 | AA | Full accounts made up to 31 December 2023 | |
30 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
26 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 22 July 2024
|
|
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
|
|
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
|
|
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
|
|
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
|