Advanced company searchLink opens in new window

MHA PENNINGTON LTD

Company number 10441101

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)
16 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
29 May 2024 TM01 Termination of appointment of Mohamad Hossein Abedinzadeh as a director on 15 March 2024
19 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
27 Nov 2023 AD01 Registered office address changed from 1st Floor 11 Bruton Street London W1J 6PY England to 30 Old Street Old Street London EC1V 9AB on 27 November 2023
09 Nov 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
08 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Apr 2021 AD02 Register inspection address has been changed from 6 Bloomsbury Square London WC1A 2LP England to 1st Floor 11 Bruton Street London W1J 6PY
16 Apr 2021 AD01 Registered office address changed from 6 Bloomsbury Square London WC1A 2LP United Kingdom to 1st Floor 11 Bruton Street London W1J 6PY on 16 April 2021
13 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with updates
07 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 AD02 Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Bloomsbury Square London WC1A 2LP
21 Apr 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
05 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
05 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with updates
04 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
24 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 30 April 2017
27 Sep 2018 PSC04 Change of details for Mr Mohamad Hossein Abedinzadeh as a person with significant control on 26 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Mohamad Hossein Abedinzadeh on 26 September 2018
23 Jul 2018 MR04 Satisfaction of charge 104411010001 in full
23 Jul 2018 MR04 Satisfaction of charge 104411010002 in full