Advanced company searchLink opens in new window

MAIL PLUS MORE LIMITED

Company number 08769425

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)
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2019 DS01 Application to strike the company off the register
14 Mar 2019 PSC01 Notification of Raymond Kan as a person with significant control on 1 January 2019
14 Mar 2019 TM01 Termination of appointment of Khuram Raja as a director on 1 March 2019
14 Jan 2019 PSC07 Cessation of Ray Wong as a person with significant control on 1 January 2019
14 Jan 2019 AP01 Appointment of Mr Raymond Kan as a director on 1 January 2019
14 Jan 2019 TM01 Termination of appointment of Ray Kee Ho Wong as a director on 1 January 2019
14 Jan 2019 TM02 Termination of appointment of Ray Wong as a secretary on 14 January 2019
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
21 Mar 2018 AP01 Appointment of Mr Khuram Raja as a director on 20 March 2018
22 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
19 Sep 2017 AA Total exemption small company accounts made up to 31 March 2017
31 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
17 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
08 Sep 2016 TM01 Termination of appointment of Thomas Andrew Sarkodie Sarfo as a director on 8 September 2016
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Feb 2016 AP01 Appointment of Mr Thomas Andrew Sarkodie Sarfo as a director on 4 January 2015
09 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10,000
29 Oct 2015 AD01 Registered office address changed from Unit 23 Peveral Drive Granby Industrial Estate MK1 1NL to Unit 23 Peverel Drive Bletchley Milton Keynes MK1 1NW on 29 October 2015
22 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
11 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-11
  • GBP 1