Advanced company searchLink opens in new window

MNH HOMEZ LIMITED

Company number 11370525

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)
31 May 2024 AA Unaudited abridged accounts made up to 31 May 2023
28 May 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 May 2022
17 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
28 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
28 Jun 2022 CH01 Director's details changed for Mr Mohan Yogarajah on 28 June 2022
28 Jun 2022 PSC04 Change of details for Mr Mohan Yogarajah as a person with significant control on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from 1 Bray Road Maidenhead SL6 1UF England to 2 Tithe Barn Drive Maidenhead SL6 2DG on 28 June 2022
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
25 May 2022 AD01 Registered office address changed from 10 Sherman Gardens Chadwell Heath Romford RM6 4AX England to 1 Bray Road Maidenhead SL6 1UF on 25 May 2022
25 May 2022 CH01 Director's details changed for Mr Mohan Yogarajah on 26 March 2022
14 Jul 2021 CS01 Confirmation statement made on 24 May 2021 with updates
14 Jul 2021 PSC04 Change of details for Mr Mohan Yogarajah as a person with significant control on 28 September 2020
31 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
31 Jul 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
29 Jun 2020 PSC04 Change of details for Mr Mohan Yogarajah as a person with significant control on 5 November 2018
17 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
29 Oct 2018 CH01 Director's details changed for Mr Mohan Yogarajah on 19 October 2018
19 Oct 2018 AD01 Registered office address changed from Unit 7B, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG United Kingdom to 10 Sherman Gardens Chadwell Heath Romford RM6 4AX on 19 October 2018
18 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-18
  • GBP 100