Advanced company searchLink opens in new window

ML GROUP HOLDINGS LIMITED

Company number 10839357

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)
30 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
28 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
09 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
27 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with updates
21 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
22 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1,780,075
25 Aug 2020 AD01 Registered office address changed from Moto-Lita Fairview Road Weyhill Andover Hampshire SP11 0st United Kingdom to Unit 2 Fairview Road Weyhill Andover Hampshire SP11 0st on 25 August 2020
25 Aug 2020 AD01 Registered office address changed from Moto-Lita Fairview Road Weyhill Andover SP11 0st England to Moto-Lita Fairview Road Weyhill Andover Hampshire SP11 0st on 25 August 2020
18 Aug 2020 AD01 Registered office address changed from Moto-Lita Limited Fairview Road Weyhill Andover SP11 0st England to Moto-Lita Fairview Road Weyhill Andover SP11 0st on 18 August 2020
18 Aug 2020 AD01 Registered office address changed from Unit 2, Thruxton Industrial Estate Thruxton Airport Thruxton Andover Hampshire SP11 8PW United Kingdom to Moto-Lita Limited Fairview Road Weyhill Andover SP11 0st on 18 August 2020
29 Jun 2020 CS01 Confirmation statement made on 27 June 2020 with updates
13 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
10 Dec 2019 PSC01 Notification of Isobel Ann Green as a person with significant control on 3 December 2019
10 Dec 2019 PSC04 Change of details for Mr Simon Richard Green as a person with significant control on 3 December 2019
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 1,440,075
08 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
15 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
12 Oct 2018 TM01 Termination of appointment of Marcus Poole as a director on 30 September 2018
14 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
02 Jan 2018 AP01 Appointment of Mrs Isobel Ann Green as a director on 20 December 2017
02 Jan 2018 AP01 Appointment of Mr Alexander Green as a director on 20 December 2017