- Company Overview for MVT HOLDING LTD (12823333)
- Filing history for MVT HOLDING LTD (12823333)
- People for MVT HOLDING LTD (12823333)
- More for MVT HOLDING LTD (12823333)
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) |
---|---|---|---|
28 Aug 2024 | PSC04 | Change of details for Mrs Juliane Masselli Rodrigues Scandian as a person with significant control on 28 August 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mrs Juliane Masselli Rodrigues Scandian on 28 August 2024 | |
18 Jul 2024 | PSC04 | Change of details for Mrs Juliane Masselli Rodrigues Scandian as a person with significant control on 17 July 2024 | |
18 Jul 2024 | CH01 | Director's details changed for Mrs Juliane Masselli Rodrigues Scandian on 17 July 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mrs Juliane Masselli Rodrigues Scandian on 17 July 2024 | |
19 Apr 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
15 Jan 2024 | PSC04 | Change of details for Mrs Juliane Masselli Rodrigues Scandian as a person with significant control on 15 January 2024 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
07 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with updates | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
20 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
12 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with updates | |
07 Oct 2021 | CH01 | Director's details changed for Mrs Juliane Masseli Rodrigues Scandian on 7 October 2021 | |
07 Oct 2021 | PSC04 | Change of details for Mrs Juliane Masseli Rodrigues Scandian as a person with significant control on 7 October 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 9 Opal Drive Fox Milne Milton Keynes MK15 0DU England to Unit 9 Diamond Court, Opal Drive Fox Milne Milton Keynes MK15 0DU on 24 September 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY England to 9 Opal Drive Fox Milne Milton Keynes MK15 0DU on 24 September 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Mrs Juliane Masseli Rodrigues Scandian on 14 July 2021 | |
16 Jul 2021 | AD01 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA United Kingdom to 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY on 16 July 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with updates | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
31 Mar 2021 | PSC01 | Notification of Roberto Scandian De Melo as a person with significant control on 31 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Roberto Scandian De Melo as a director on 31 March 2021 | |
19 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-19
|