Advanced company searchLink opens in new window

MVT HOLDING LTD

Company number 12823333

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-19
  • GBP 1,000