Advanced company searchLink opens in new window

MH 4 LIMITED

Company number 07846774

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)
15 Nov 2024 CS01 Confirmation statement made on 14 November 2024 with no updates
27 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
24 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
31 Mar 2023 AP01 Appointment of Mrs Emma Louise Healy as a director on 31 March 2023
25 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
26 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
06 Aug 2021 CH01 Director's details changed for Mr Martin Christopher Healy on 31 July 2021
06 Aug 2021 CH01 Director's details changed for Mr Martin Christopher Healy on 31 July 2021
06 Aug 2021 AD01 Registered office address changed from 19-21 Middle Row Stevenage Hertfordshire SG1 3AW England to Bayford House Bayford Hertfordshire SG13 8PX on 6 August 2021
27 Jul 2021 AA Micro company accounts made up to 30 September 2020
07 Jul 2021 AD01 Registered office address changed from Bayford House Bayford Hertfordshire SG13 8PX England to 19-21 Middle Row Stevenage Hertfordshire SG1 3AW on 7 July 2021
06 Jul 2021 CH01 Director's details changed for Mr Martin Christopher Healy on 6 July 2021
06 Jul 2021 PSC04 Change of details for Mr Martin Christopher Healy as a person with significant control on 6 July 2021
06 Jul 2021 PSC04 Change of details for Mrs Emma Louise Healy as a person with significant control on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from 108 High Street Stevenage Hertfordshire SG1 3DW England to Bayford House Bayford Hertfordshire SG13 8PX on 6 July 2021
27 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with updates
23 Sep 2020 AA Group of companies' accounts made up to 30 September 2019
20 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
20 Nov 2019 AD01 Registered office address changed from Evergood House the Chase John Tate Road Hertford Hertfordshire SG13 7NN to 108 High Street Stevenage Hertfordshire SG1 3DW on 20 November 2019
28 Jun 2019 AA Accounts for a small company made up to 30 September 2018
08 Apr 2019 SH08 Change of share class name or designation
08 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates