- Company Overview for MLX CAPITAL LIMITED (12514109)
- Filing history for MLX CAPITAL LIMITED (12514109)
- People for MLX CAPITAL LIMITED (12514109)
- Charges for MLX CAPITAL LIMITED (12514109)
- More for MLX CAPITAL LIMITED (12514109)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
13 Mar 2024 | CH01 | Director's details changed for Mr Dion Michael on 8 March 2024 | |
13 Mar 2024 | PSC04 | Change of details for Mr Dion Michael as a person with significant control on 8 March 2024 | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | AD01 | Registered office address changed from 17 Grosvenor Hill London W1K 3QB England to Aston House Cornwall Avenue London N3 1LF on 15 August 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
06 Jun 2022 | MR01 | Registration of charge 125141090001, created on 19 May 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Sep 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
26 Mar 2021 | AD01 | Registered office address changed from 14 Hanover Square London W1S 1HP England to 17 Grosvenor Hill London W1K 3QB on 26 March 2021 | |
09 Nov 2020 | AD01 | Registered office address changed from 34 South Molton Street London W1K 5RG England to 14 Hanover Square London W1S 1HP on 9 November 2020 | |
12 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-12
|