Advanced company searchLink opens in new window

MH INCORPORATED LTD

Company number 11609439

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)
06 May 2024 AA Total exemption full accounts made up to 31 October 2023
16 Jan 2024 CH01 Director's details changed for Mr Artlee Mhlanga on 11 January 2024
16 Jan 2024 PSC04 Change of details for Mr Artlee Mhlanga as a person with significant control on 11 January 2024
16 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
27 Oct 2023 TM01 Termination of appointment of Nyarai Samantha Mhlanga as a director on 27 October 2023
17 Apr 2023 AA Unaudited abridged accounts made up to 31 October 2022
24 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
11 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
06 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
05 Jan 2022 PSC04 Change of details for Mr Artlee Mhlanga as a person with significant control on 23 October 2021
05 Jan 2022 PSC07 Cessation of Nyarai Samantha Mhlanga as a person with significant control on 23 October 2021
05 Jan 2022 AD01 Registered office address changed from 132 Collingwood Way Westhoughton Bolton BL5 3TT England to 31 Sackville Street Manchester M1 3LZ on 5 January 2022
21 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2021 AA Unaudited abridged accounts made up to 31 October 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC01 Notification of Nyarai Samantha Mhlanga as a person with significant control on 22 October 2020
09 Mar 2021 PSC04 Change of details for Mr Artlee Mhlanga as a person with significant control on 22 October 2020
20 Oct 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
22 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
15 Jun 2020 AA Micro company accounts made up to 31 October 2019
05 Jun 2020 AP01 Appointment of Mrs Nyarai Samantha Mhlanga as a director on 4 May 2020
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
18 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
15 Aug 2019 AD01 Registered office address changed from 91 Bennetts Lane Bolton BL1 6JE United Kingdom to 132 Collingwood Way Westhoughton Bolton BL5 3TT on 15 August 2019