Advanced company searchLink opens in new window

MHC HOLDINGS (US) REPLY LIMITED

Company number 10421599

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)
07 May 2024 AP01 Appointment of Mr. Jason Simon Hill as a director on 2 May 2024
07 May 2024 TM01 Termination of appointment of Frederic Leon Jose Marie Arthur Gielen as a director on 2 May 2024
07 May 2024 TM01 Termination of appointment of Flavia Rebuffat as a director on 2 May 2024
15 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
15 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
08 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
26 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
12 Sep 2023 AD03 Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
12 Sep 2023 AD02 Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
09 Jan 2023 AA Full accounts made up to 31 December 2021
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
11 Jul 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 December 2021
15 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
13 Oct 2021 PSC05 Change of details for Mansion House Consulting Limited as a person with significant control on 24 December 2020
28 Aug 2021 AA Full accounts made up to 31 January 2021
20 May 2021 AP01 Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021