Advanced company searchLink opens in new window

MHS ECO FRIENDLY LTD

Company number 12575996

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)
02 Oct 2024 AP01 Appointment of Mr David Charles Fairweather as a director on 19 September 2024
02 Oct 2024 TM01 Termination of appointment of Omamah Jamal Sarayrah as a director on 25 September 2024
05 Aug 2024 CS01 Confirmation statement made on 9 July 2024 with no updates
15 May 2024 AD01 Registered office address changed from The Flat Above the Ale House the Ale House, 178 Fraser Road Sheffield S8 0JP England to Unit8. C/O Minuteman Press 6 Marsh Green Road North Marsh Barton Exeter EX2 8NY on 15 May 2024
07 May 2024 AD01 Registered office address changed from Kingfisher House 21-23 Elm Field Road Bromley BR1 1LT England to The Flat Above the Ale House the Ale House, 178 Fraser Road Sheffield S8 0JP on 7 May 2024
07 May 2024 AP01 Appointment of Ms Omamah Jamal Sarayrah as a director on 6 May 2024
07 May 2024 TM01 Termination of appointment of Ghaith Abdul Fattah Fathi Saadeldeen as a director on 7 May 2024
07 May 2024 TM01 Termination of appointment of Marcus Umelo Ihemdi as a director on 7 May 2024
07 May 2024 TM01 Termination of appointment of Seif Eddin Jamal Al-Saryreh as a director on 7 May 2024
22 Jan 2024 AP01 Appointment of Mr Marcus Umelo Ihemdi as a director on 16 January 2024
22 Jan 2024 AP01 Appointment of Mr Seif Eddin Jamal Al-Saryreh as a director on 16 January 2024
27 Oct 2023 TM01 Termination of appointment of Maliha Humayun Siddique as a director on 26 June 2023
21 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
29 Aug 2023 PSC07 Cessation of Ghaith Abdul Fattah Fathi Saadeldeen as a person with significant control on 15 August 2023
28 Aug 2023 PSC02 Notification of Nomuw Holdings as a person with significant control on 15 August 2023
15 Aug 2023 PSC07 Cessation of Maliha Humayun Siddique as a person with significant control on 15 August 2023
15 Aug 2023 PSC01 Notification of Ghaith Abdul Fattah Fathi Saadeldeen as a person with significant control on 15 August 2023
15 Aug 2023 CH01 Director's details changed for Mr Ghaith Abdul Fattah Fathi Saadeldeen on 15 August 2023
31 Jul 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kingfisher House 21-23 Elm Field Road Bromley BR1 1LT on 31 July 2023
09 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with updates
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
15 Jun 2023 PSC07 Cessation of Humayun Siddique as a person with significant control on 15 June 2023
15 Jun 2023 AP01 Appointment of Mr Ghaith Abdul Fattah Fathi Saadeldeen as a director on 6 June 2023
25 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates