Advanced company searchLink opens in new window

MVS PROPERTIES LTD

Company number 07410984

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)
20 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
22 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
03 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
27 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
20 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
09 Dec 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Nov 2018 AD01 Registered office address changed from 90 Lexden Road Stonecroft Colchester Essex CO3 3SQ to 19 the Street Weeley Clacton-on-Sea Essex CO16 9JF on 29 November 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
21 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
20 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
03 Nov 2014 AD01 Registered office address changed from 6 Barncroft Close Highwoods Colchester Essex CO4 9SF to 90 Lexden Road Stonecroft Colchester Essex CO3 3SQ on 3 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jun 2014 CH01 Director's details changed for Mr Mukash Venkatasami on 12 May 2014
25 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012