Advanced company searchLink opens in new window

MP 4WHEELER LIMITED

Company number SC637392

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)
09 Feb 2024 PSC04 Change of details for Mr Mital Mahendrakumar Parikh as a person with significant control on 31 March 2023
11 Oct 2023 AA Micro company accounts made up to 31 March 2023
20 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
31 Mar 2023 PSC07 Cessation of Sarika Praveen Maheshwari as a person with significant control on 17 March 2023
31 Mar 2023 TM01 Termination of appointment of Sarika Praveen Maheshwari as a director on 17 March 2023
16 Dec 2022 AD01 Registered office address changed from PO Box EH17 8ZU 7 Keggie Place Edinburgh United Kingdom to 7 Keggie Place Edinburgh EH17 8ZU on 16 December 2022
16 Dec 2022 AD01 Registered office address changed from PO Box EH17 8ZU 7 Keggie Place 7 Keggie Place Edinburgh EH17 8ZU United Kingdom to PO Box EH17 8ZU 7 Keggie Place Edinburgh on 16 December 2022
15 Dec 2022 AD01 Registered office address changed from 3/6 Dicksonfield Edinburgh EH7 5nd Scotland to PO Box EH17 8ZU 7 Keggie Place 7 Keggie Place Edinburgh EH17 8ZU on 15 December 2022
28 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
24 Aug 2022 AA Micro company accounts made up to 31 March 2022
14 Sep 2021 AA Micro company accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
28 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with updates
05 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
09 Apr 2020 AP01 Appointment of Mrs Sarika Praveen Maheshwari as a director on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of Sarika Praveen Maheshwari as a director on 31 July 2019
08 Apr 2020 CH01 Director's details changed for Mr Mital Mahendrakumar Parikh on 1 April 2020
08 Apr 2020 PSC04 Change of details for Mrs Sarika Praveen Maheshwari as a person with significant control on 1 April 2020
08 Apr 2020 CH01 Director's details changed for Mrs Sarika Praveen Maheshwari on 1 April 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Mar 2020 PSC04 Change of details for Mr Mital Mahendrakumar Parikh as a person with significant control on 30 July 2019
31 Mar 2020 PSC01 Notification of Sarika Praveen Maheshwari as a person with significant control on 30 July 2019
31 Mar 2020 AP01 Appointment of Mrs Sarika Praveen Maheshwari as a director on 30 July 2019
06 Mar 2020 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 3/6 Dicksonfield Edinburgh EH7 5nd on 6 March 2020