Advanced company searchLink opens in new window

MUPHOVI LTD

Company number 09244462

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 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 October 2021
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
01 Aug 2019 AA Unaudited abridged accounts made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
05 Apr 2018 AD01 Registered office address changed from 23 Vernon Road London E11 4QT England to 462 a Grove Green Road London E11 1SL on 5 April 2018
31 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Mar 2016 AD01 Registered office address changed from 10,Seven Sea Gardens Flat 311 London E3 3GW to 23 Vernon Road London E11 4QT on 8 March 2016
11 Dec 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
11 Dec 2015 CH01 Director's details changed for Carl Ulrich Russ-Mohl on 1 December 2015
11 Dec 2015 AD01 Registered office address changed from 20 York Road London E10 5QG United Kingdom to 10,Seven Sea Gardens Flat 311 London E3 3GW on 11 December 2015