Advanced company searchLink opens in new window

MVNC LTD

Company number 12312287

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)
03 Sep 2024 RP10 Address of person with significant control Saif Ali Ahmed changed to 12312287 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024
03 Sep 2024 RP10 Address of person with significant control Mr Arshad Nabeel changed to 12312287 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024
03 Sep 2024 RP09 Address of officer Saif Ali Ahmed changed to 12312287 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024
03 Sep 2024 RP09 Address of officer Mr Arshad Nabeel changed to 12312287 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 September 2024
03 Sep 2024 RP05 Registered office address changed to PO Box 4385, 12312287 - Companies House Default Address, Cardiff, CF14 8LH on 3 September 2024
16 Jul 2024 AA Total exemption full accounts made up to 30 November 2023
05 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with updates
05 Jul 2024 PSC01 Notification of Arshad Nabeel as a person with significant control on 4 July 2024
05 Jul 2024 PSC07 Cessation of Saif Ali Ahmed as a person with significant control on 4 July 2024
05 Jul 2024 TM01 Termination of appointment of Saif Ali Ahmed as a director on 4 July 2024
05 Jul 2024 AP01 Appointment of Mr Arshad Nabeel as a director on 4 July 2024
05 Jul 2024 AD01 Registered office address changed
  • ANNOTATION Part Admin Removed The registered office address on  the AD01 was administratively removed from the public register on 03/09/2024 as the material was not properly delivered. 
20 Jun 2024 PSC07 Cessation of Vladimir Rosca as a person with significant control on 20 June 2024
20 Jun 2024 TM01 Termination of appointment of Vladimir Rosca as a director on 20 June 2024
20 Jun 2024 PSC01 Notification of Saif Ali Ahmed as a person with significant control on 20 June 2024
20 Jun 2024 AP01 Appointment of Saif Ali Ahmed as a director on 20 June 2024
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2024 CS01 Confirmation statement made on 12 November 2023 with no updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 AD01 Registered office address changed from 22 Wyton Avenue Oldbury B68 9DZ England to Unit 1 & 2 17, Lythalls Lane Coventry CV6 6FN on 17 May 2023
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued