Advanced company searchLink opens in new window

MVI TECHNOLOGY LIMITED

Company number 02700276

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)
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
02 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 AP01 Appointment of Mrs Sandra Ann Cummings as a director on 8 September 2016
14 Sep 2016 TM01 Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 8 September 2016
15 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 30,000
04 Dec 2015 AD01 Registered office address changed from Building C Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL to 7 Rushmills Northampton NN4 7YB on 4 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 TM01 Termination of appointment of Marc Teillon as a director on 10 July 2015
14 Jul 2015 TM01 Termination of appointment of James Hickey as a director on 10 July 2015
14 Jul 2015 TM01 Termination of appointment of Vincent Burkett as a director on 10 July 2015
14 Jul 2015 AP01 Appointment of Mr Sureshchandra Vishwas Sakpal as a director on 10 July 2015
14 Jul 2015 AP01 Appointment of Ms Hellen Stein as a director on 10 July 2015
14 Jul 2015 AP01 Appointment of Mr Alan Gibson Somerville as a director on 10 July 2015
02 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 30,000
02 Apr 2015 CH01 Director's details changed for James Hickey on 1 April 2015
02 Apr 2015 CH01 Director's details changed for Vincent Burkett on 1 April 2015
02 Apr 2015 CH01 Director's details changed for Marc Teillon on 1 April 2015
03 Sep 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 30,000
04 Mar 2014 AA Full accounts made up to 31 December 2012
14 Jan 2014 AD01 Registered office address changed from Building C Trinity Court Trinity Court Wokingham Road Bracknell Berkshire RG42 1PL England on 14 January 2014