- Company Overview for MH TECH CENTRE LIMITED (11082916)
- Filing history for MH TECH CENTRE LIMITED (11082916)
- People for MH TECH CENTRE LIMITED (11082916)
- More for MH TECH CENTRE LIMITED (11082916)
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) |
---|---|---|---|
23 May 2022 | PSC01 | Notification of Michelle Louise Morris as a person with significant control on 5 April 2022 | |
23 May 2022 | AD01 | Registered office address changed from Maxwell Lodge Northampton Road Market Harborough LE16 9HE England to Guy & Co 12 Johnson Street Bilston WV14 9RL on 23 May 2022 | |
23 May 2022 | TM01 | Termination of appointment of Martin Morris as a director on 5 April 2022 | |
23 May 2022 | PSC07 | Cessation of Martin Morris as a person with significant control on 5 April 2022 | |
23 May 2022 | AP01 | Appointment of Mrs Michelle Louise Morris as a director on 5 April 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
28 Jan 2022 | TM01 | Termination of appointment of Christopher Paul Hunt as a director on 28 January 2022 | |
28 Jan 2022 | PSC07 | Cessation of Christopher Paul Hunt as a person with significant control on 28 January 2022 | |
28 Jan 2022 | PSC01 | Notification of Martin Morris as a person with significant control on 28 January 2022 | |
28 Jan 2022 | AP01 | Appointment of Mr Martin Morris as a director on 28 January 2022 | |
14 Jan 2022 | AA | Micro company accounts made up to 27 May 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 27 May 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
09 Jul 2020 | AD01 | Registered office address changed from Maxwell House Northampton Road Market Harborough LE16 9HE England to Maxwell Lodge Northampton Road Market Harborough LE16 9HE on 9 July 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from Unit 3 Maxwell Lodge Northampton Road Market Harborough LE16 9HG to Maxwell House Northampton Road Market Harborough LE16 9HE on 23 June 2020 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
07 Dec 2019 | TM01 | Termination of appointment of Michal Jasinski as a director on 7 December 2019 | |
07 Dec 2019 | AP01 | Appointment of Mr Christopher Paul Hunt as a director on 7 December 2019 | |
24 Sep 2019 | AA | Micro company accounts made up to 27 May 2019 | |
22 Jul 2019 | SH19 |
Statement of capital on 22 July 2019
|
|
22 Jul 2019 | SH20 | Statement by Directors | |
22 Jul 2019 | CAP-SS | Solvency Statement dated 22/05/19 | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|