Advanced company searchLink opens in new window

MHC INFRASTRUCTURE UK LIMITED

Company number 11599683

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)
20 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
30 Aug 2022 ANNOTATION Rectified The form TM01 was removed from the public register on 25/11/2022 as it was factually inaccurate or was derived from something factually inaccurate
30 Aug 2022 AP01 Appointment of Mr Hiroshi Yoshida as a director on 22 August 2022
29 Mar 2022 SH20 Statement by Directors
29 Mar 2022 CAP-SS Solvency Statement dated 18/03/22
29 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 18/03/2022
22 Mar 2022 SH19 Statement of capital on 22 March 2022
  • GBP 6
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
01 Oct 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
03 Sep 2021 SH19 Statement of capital on 3 September 2021
  • GBP 6
03 Sep 2021 SH20 Statement by Directors
03 Sep 2021 CAP-SS Solvency Statement dated 26/08/21
03 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 26/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
11 Jul 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 PSC05 Change of details for Mitsubishi Ufj Lease & Finance Company Limited as a person with significant control on 1 April 2021
30 Mar 2021 MR01 Registration of charge 115996830001, created on 24 March 2021
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 6
10 Mar 2021 AP01 Appointment of Keiro Tamate as a director on 9 March 2021
10 Mar 2021 TM01 Termination of appointment of Kunihiro Sawada as a director on 9 March 2021
30 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
14 Jul 2020 AA Full accounts made up to 31 December 2019
15 Jun 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 30 March 2020
30 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 30 March 2020
19 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 5
02 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates