- Company Overview for MV CONSTRUCT LIMITED (09060567)
- Filing history for MV CONSTRUCT LIMITED (09060567)
- People for MV CONSTRUCT LIMITED (09060567)
- More for MV CONSTRUCT LIMITED (09060567)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
12 May 2023 | AD01 | Registered office address changed from Suite 6B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR England to Jackson House Station Road Chingford London E4 7BU on 12 May 2023 | |
20 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
10 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mr Vasantha Michael Gaskin on 25 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr Vasantha Michael Gaskin as a person with significant control on 25 August 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Vasantha Michael Gaskin on 1 October 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Michael James Abbott on 1 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL to Suite 6B, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 10 October 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
22 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
28 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-28
|