Advanced company searchLink opens in new window

MIHXA GROUP LTD

Company number 13228782

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 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 AA Micro company accounts made up to 28 February 2023
23 Aug 2023 AD01 Registered office address changed from The Workspace All Saints Road Wolverhampton WV2 1EL England to Eurofit Autocentres Greyfriars Stafford ST16 2SA on 23 August 2023
14 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
05 Aug 2023 PSC07 Cessation of Kishon Albert Samuel Mcketty-Salmon as a person with significant control on 5 August 2023
05 Aug 2023 PSC01 Notification of Aksa Bassat as a person with significant control on 5 August 2023
05 Aug 2023 TM01 Termination of appointment of Kishon Albert Samuel Mcketty-Salmon as a director on 5 August 2023
05 Aug 2023 AP01 Appointment of Miss Aksa Bassat as a director on 5 August 2023
11 May 2023 TM01 Termination of appointment of Mohammed Sajid as a director on 11 May 2023
11 May 2023 PSC07 Cessation of Mohammed Sajid as a person with significant control on 11 May 2023
11 May 2023 PSC01 Notification of Kishon Mcketty-Salmon as a person with significant control on 11 May 2023
11 May 2023 AP01 Appointment of Mr Kishon Albert Samuel Mcketty-Salmon as a director on 11 May 2023
06 Jan 2023 AA Micro company accounts made up to 28 February 2022
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
22 Apr 2022 TM01 Termination of appointment of Mohammed Asif as a director on 22 April 2022
22 Apr 2022 PSC01 Notification of Mohammed Sajid as a person with significant control on 22 April 2022
21 Apr 2022 AD01 Registered office address changed from 23 Chapel Ash Wolverhampton WV3 0TZ England to The Workspace All Saints Road Wolverhampton WV2 1EL on 21 April 2022
21 Apr 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
21 Apr 2022 AP01 Appointment of Mr Mohammed Sajid as a director on 21 April 2022
08 Mar 2021 PSC07 Cessation of Robert Allan George Lake as a person with significant control on 8 March 2021
08 Mar 2021 TM01 Termination of appointment of Robert Allan George Lake as a director on 8 March 2021
08 Mar 2021 AP01 Appointment of Mr Mohammed Asif as a director on 8 March 2021
26 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted