Advanced company searchLink opens in new window

MV GLOBAL INTERIORS LTD

Company number 07924590

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 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