- Company Overview for MUCHMORE INVESTMENTS LIMITED (08279838)
- Filing history for MUCHMORE INVESTMENTS LIMITED (08279838)
- People for MUCHMORE INVESTMENTS LIMITED (08279838)
- More for MUCHMORE INVESTMENTS LIMITED (08279838)
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
|
|
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 |