Advanced company searchLink opens in new window

MXCI (GV) LTD

Company number 11356720

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)
05 Jun 2024 AD01 Registered office address changed from Unit 11F Carr Mills Business Park 919 Bradford Road Birstall Batley West Yorkshire WF1 9JX England to Unit 11F Bradford Road Birstall Batley WF17 9JX on 5 June 2024
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 Jan 2024 CERTNM Company name changed tom howell LIMITED\certificate issued on 08/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
05 Jan 2024 PSC07 Cessation of Marcia Marie Marczynski as a person with significant control on 2 January 2024
05 Jan 2024 PSC01 Notification of Georgina Fay Verity as a person with significant control on 2 January 2024
05 Jan 2024 TM01 Termination of appointment of Marcia Marie Marczynski as a director on 2 January 2024
05 Jan 2024 AD01 Registered office address changed from Unit 4a C/O 3Mmm Accountancy Services Ltd 30-34 Aire Street Leeds West Yorkshire LS1 4HT England to Unit 11F Carr Mills Business Park 919 Bradford Road Birstall Batley West Yorkshire WF1 9JX on 5 January 2024
05 Jan 2024 AP01 Appointment of Miss Georgina Fay Verity as a director on 2 January 2024
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2023 CS01 Confirmation statement made on 10 May 2023 with updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 PSC01 Notification of Marcia Marie Marczynski as a person with significant control on 28 February 2023
09 Mar 2023 PSC07 Cessation of Thomas Benedict Blay Howell as a person with significant control on 28 February 2023
09 Mar 2023 AP01 Appointment of Mrs Marcia Marie Marczynski as a director on 28 February 2023
09 Mar 2023 TM01 Termination of appointment of Thomas Benedict Blay Howell as a director on 28 February 2023
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
16 Feb 2023 AD01 Registered office address changed from 25 Rochester Terrace Leeds LS6 3DF England to Unit 4a C/O 3Mmm Accountancy Services Ltd 30-34 Aire Street Leeds West Yorkshire LS1 4HT on 16 February 2023
04 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
25 May 2021 AA Accounts for a dormant company made up to 31 May 2020
25 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
12 Oct 2020 CS01 Confirmation statement made on 10 May 2020 with no updates