Advanced company searchLink opens in new window

MH UK MOTORS LTD

Company number 11606095

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)
27 Feb 2024 CH01 Director's details changed for Mr Imran Shaikh on 1 February 2024
27 Feb 2024 CH03 Secretary's details changed for Mr Imran Shaikh on 1 February 2024
27 Feb 2024 CH01 Director's details changed for Mrs Sarah Imran Shaikh on 1 February 2024
27 Feb 2024 PSC04 Change of details for Mr Imran Shaikh as a person with significant control on 1 February 2024
26 Jul 2023 AA Micro company accounts made up to 31 October 2022
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
18 Jul 2023 AP01 Appointment of Mrs Sarah Imran Shaikh as a director on 7 July 2019
11 Jul 2023 AD01 Registered office address changed from 329 Mortlake Road Ilford IG1 2TG England to Brook House Farm Southend Road Fobbing Stanford-Le-Hope SS17 9HD on 11 July 2023
08 Nov 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
30 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Dec 2020 AD01 Registered office address changed from Brook House Farm Southend Road Fobbing Stanford-Le-Hope SS17 9HD England to 329 Mortlake Road Ilford IG1 2TG on 9 December 2020
30 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
13 Oct 2020 PSC04 Change of details for Mr Imran Shaikh as a person with significant control on 13 October 2020
13 Oct 2020 CH03 Secretary's details changed for Mr Imran Shaikh on 13 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Imran Shaikh on 13 October 2020
13 Oct 2020 AD01 Registered office address changed from 21 Brixham Gardens Ilford IG3 9BA England to Brook House Farm Southend Road Fobbing Stanford-Le-Hope SS17 9HD on 13 October 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
05 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
07 Oct 2019 AD01 Registered office address changed from 13 Parkway Ilford IG3 9HS United Kingdom to 21 Brixham Gardens Ilford IG3 9BA on 7 October 2019
07 Oct 2019 PSC04 Change of details for Mr Imran Shaikh as a person with significant control on 7 October 2019
07 Oct 2019 CH01 Director's details changed for Mr Imran Shaikh on 7 October 2019
07 Oct 2019 CH03 Secretary's details changed for Mr Imran Shaikh on 7 October 2019
07 Jul 2019 PSC07 Cessation of Sarah Imran Shaikh as a person with significant control on 7 July 2019