- Company Overview for MXLG ACQUISITIONS LIMITED (11065145)
- Filing history for MXLG ACQUISITIONS LIMITED (11065145)
- People for MXLG ACQUISITIONS LIMITED (11065145)
- Charges for MXLG ACQUISITIONS LIMITED (11065145)
- More for MXLG ACQUISITIONS LIMITED (11065145)
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
|
|
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
|
|
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 13 November 2019
|
|
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
|
|
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 |