Advanced company searchLink opens in new window

MPROVE LIMITED

Company number 12502103

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)
12 Dec 2024 AD01 Registered office address changed from 103 Colmore Row Birmingham B3 3AG England to 6 Brindley Place X&Y Foundry Birmingham B1 2JB on 12 December 2024
25 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
07 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Aug 2023 TM01 Termination of appointment of Mark Raven as a director on 4 August 2023
16 Aug 2023 AD01 Registered office address changed from Wework, 55 Colmore Row Birmingham West Midlands B3 2AA United Kingdom to 103 Colmore Row Birmingham B3 3AG on 16 August 2023
10 Aug 2023 MR04 Satisfaction of charge 125021030001 in full
08 Aug 2023 MR01 Registration of charge 125021030002, created on 4 August 2023
07 Aug 2023 TM01 Termination of appointment of Andrew Heggie as a director on 4 August 2023
07 Aug 2023 TM01 Termination of appointment of Daniel Ostrowski as a director on 4 August 2023
31 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
14 Nov 2022 PSC02 Notification of Clive Henry Group Limited as a person with significant control on 29 March 2022
14 Nov 2022 PSC07 Cessation of Wm Management Services Limited as a person with significant control on 29 March 2022
14 Nov 2022 PSC07 Cessation of Liam Molesworth as a person with significant control on 29 March 2022
14 Nov 2022 PSC07 Cessation of Sam Alsop-Hall as a person with significant control on 29 March 2022
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
09 Jun 2022 MR01 Registration of charge 125021030001, created on 24 May 2022
28 Apr 2022 AP01 Appointment of Mr Mark Raven as a director on 27 April 2022
04 Apr 2022 AD01 Registered office address changed from 26 Abbot Drive Hadnall Shrewsbury SY4 4FF England to Wework, 55 Colmore Row Birmingham West Midlands B3 2AA on 4 April 2022
29 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2022 MA Memorandum and Articles of Association
24 Mar 2022 SH20 Statement by Directors
24 Mar 2022 SH19 Statement of capital on 24 March 2022
  • GBP 1
24 Mar 2022 CAP-SS Solvency Statement dated 21/03/22
24 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates