Advanced company searchLink opens in new window

MXLG ACQUISITIONS LIMITED

Company number 11065145

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 Dec 2023 CH01 Director's details changed for Joanna Bertram on 12 December 2023
20 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
14 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
22 Jun 2022 AA Group of companies' accounts made up to 31 December 2021
03 Dec 2021 MR04 Satisfaction of charge 110651450003 in full
26 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
21 Sep 2021 AP01 Appointment of Joanna Bertram as a director on 13 September 2021
02 Sep 2021 TM01 Termination of appointment of Peter John Anthony Kelly as a director on 10 August 2021
24 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 143,005.25
25 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
16 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
17 Mar 2020 MR01 Registration of charge 110651450003, created on 5 March 2020
03 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
28 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of shares 13/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 143,004.75
24 Jun 2019 AP01 Appointment of Mr Steven Zhang as a director on 19 June 2019
24 Jun 2019 TM01 Termination of appointment of Andrew Ian Smith as a director on 19 June 2019
11 Jun 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 143,004
29 May 2019 AA Group of companies' accounts made up to 31 December 2018
26 Apr 2019 MR01 Registration of charge 110651450002, created on 25 April 2019
26 Apr 2019 MR01 Registration of charge 110651450001, created on 25 April 2019
26 Mar 2019 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019
25 Mar 2019 CH04 Secretary's details changed for Beach Secretaries Limited on 25 March 2019