Advanced company searchLink opens in new window

MH TECH CENTRE LIMITED

Company number 11082916

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-23
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
  • GBP 100
22 Jul 2019 SH20 Statement by Directors
22 Jul 2019 CAP-SS Solvency Statement dated 22/05/19
22 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital