- Company Overview for MV GLOBAL INTERIORS LTD (07924590)
- Filing history for MV GLOBAL INTERIORS LTD (07924590)
- People for MV GLOBAL INTERIORS LTD (07924590)
- More for MV GLOBAL INTERIORS LTD (07924590)
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 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
06 Apr 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
31 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Stourbridge DY9 9JW England to Unit 6 Powke Lane Industrial Estate Powke Lane Rowley Regis B65 0AH on 21 July 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Feb 2019 | TM01 | Termination of appointment of Garry Newgent Edwards as a director on 31 January 2019 | |
31 Jan 2019 | PSC01 | Notification of David Vickery as a person with significant control on 30 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr David Anthony Vickery on 24 January 2019 | |
25 Jan 2019 | PSC07 | Cessation of Garry Newgent Edwards as a person with significant control on 24 January 2019 | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
01 Dec 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Stourbridge DY9 9JW on 27 June 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 13 July 2016 |