Advanced company searchLink opens in new window

THE MHI GROUP LIMITED

Company number 10030292

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 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
12 May 2023 AA Micro company accounts made up to 30 November 2022
06 Mar 2023 AD03 Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW
06 Mar 2023 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
02 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
09 Jan 2023 AD01 Registered office address changed from 1 the Mount 23B St James Road Sutton SM1 2BB United Kingdom to 14 Basildon Close Sutton Surrey SM2 5QJ on 9 January 2023
29 Jul 2022 AA Micro company accounts made up to 30 November 2021
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
26 Jul 2021 AA Micro company accounts made up to 30 November 2020
03 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
02 Nov 2020 AA Micro company accounts made up to 30 November 2019
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
22 May 2018 AA Micro company accounts made up to 30 November 2017
27 Mar 2018 AP01 Appointment of Mr Timothy Michael Dyer as a director on 16 March 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with updates
12 Jan 2018 PSC04 Change of details for Mr Robert Govier as a person with significant control on 6 April 2017
12 Jan 2018 PSC04 Change of details for Mr Robert Govier as a person with significant control on 6 December 2017
12 Jan 2018 CH01 Director's details changed for Mr Robert Govier on 12 January 2018
12 Jan 2018 AD01 Registered office address changed from Flat 2 Hilton Heights 79 Cheam Road Sutton SM1 2BD United Kingdom to 1 the Mount 23B St James Road Sutton SM1 2BB on 12 January 2018
22 Nov 2017 PSC04 Change of details for a person with significant control
22 Nov 2017 PSC01 Notification of Timothy Michael Dyer as a person with significant control on 6 April 2016
22 Nov 2017 CH01 Director's details changed for Mr Robert Govier on 10 November 2017
22 Nov 2017 AD01 Registered office address changed from 2 Hilton Heights 79 Cheam Road Sutton Surrey SM1 2BD England to Flat 2 Hilton Heights 79 Cheam Road Sutton SM1 2BD on 22 November 2017