Advanced company searchLink opens in new window

MH SERVICES INTERNATIONAL HOLDINGS (UK) LIMITED

Company number 10926063

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)
12 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Dec 2023 SH19 Statement of capital on 29 December 2023
  • GBP 2.04
29 Dec 2023 SH20 Statement by Directors
29 Dec 2023 CAP-SS Solvency Statement dated 29/12/23
29 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 29/12/2023
28 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 2.04
15 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Section 401 ca 2006 13/11/2023
04 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2023 SH19 Statement of capital on 4 December 2023
  • GBP 2.03
04 Dec 2023 SH20 Statement by Directors
04 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Dec 2023 CAP-SS Solvency Statement dated 01/12/23
29 Nov 2023 AA Full accounts made up to 31 December 2022
23 Nov 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 147.4186
07 Nov 2023 TM01 Termination of appointment of Elizabeth Mary Louise Perry as a director on 6 November 2023
07 Nov 2023 AP01 Appointment of Beau Scott Garverick as a director on 6 November 2023
01 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
03 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ S401 of ca 2006 for 31/12/2021 - company business 05/12/2022
30 Dec 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with updates
20 Jun 2022 AD01 Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG on 20 June 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 146.6924
05 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
01 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with updates
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 145.9662