Advanced company searchLink opens in new window

MUCHMORE INVESTMENTS LIMITED

Company number 08279838

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)
21 Oct 2024 CS01 Confirmation statement made on 20 October 2024 with updates
26 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
24 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
23 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
26 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
12 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
15 Apr 2021 PSC05 Change of details for M.I.C. Properties Limited as a person with significant control on 15 April 2021
11 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with no updates
29 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 5 November 2018 with updates
21 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
19 Apr 2018 AP01 Appointment of Mrs Ann Chaudry as a director on 24 March 2018
16 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
06 Sep 2017 PSC02 Notification of M.I.C. Properties Limited as a person with significant control on 6 November 2016
06 Sep 2017 PSC07 Cessation of Tanveer Qadir as a person with significant control on 6 November 2016
18 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
03 Nov 2015 AD01 Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY to Queens Gardens Business Centre 31 Ironmarket Newcastle Staffs ST5 1RP on 3 November 2015
03 Sep 2015 AP01 Appointment of Mr Mohammed Ishaq Chaudry as a director on 18 August 2015