Advanced company searchLink opens in new window

MH SERVICES INTERNATIONAL (UK) LIMITED

Company number 10926787

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)
01 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with updates
20 Jun 2022 AD01 Registered office address changed from 77 New Cavendish Street London W1W 6XB England to 108 High Street Great Missenden HP16 0BG on 20 June 2022
08 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 7,263.4524
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2023.
18 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
18 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
18 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
18 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
14 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The company take advantage of its enititlement from requirement 24/09/2021
01 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 10 February 2021
  • GBP 7,262.7262
31 Mar 2021 AP01 Appointment of Elizabeth Mary Louise Perry as a director on 29 March 2021
31 Mar 2021 TM01 Termination of appointment of Samantha Geraldine Jones as a director on 30 March 2021
19 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
05 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts exemption section 400 of companies act 16/12/2020
05 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts audit exempt under section 479A approved 11/12/2020
15 Jan 2021 AP01 Appointment of Mrs Samantha Geraldine Jones as a director on 14 January 2021
08 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
04 Sep 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
10 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
10 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
06 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
06 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off