Advanced company searchLink opens in new window

MEXCROFT GLOBAL LTD

Company number 13078752

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Mar 2024 AD01 Registered office address changed from 7 7 Lonsdale Close Swindon SN26 7AW United Kingdom to 3 Harwood Road London SW6 4QP on 6 March 2024
06 Mar 2024 PSC01 Notification of Hiren Vaghela as a person with significant control on 6 January 2024
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 AD01 Registered office address changed from 83 High Street Newmarket CB8 8JH England to 7 7 Lonsdale Close Swindon SN26 7AW on 17 October 2023
17 Oct 2023 AP01 Appointment of Mr Hiren Vaghela as a director on 2 August 2023
17 Oct 2023 TM01 Termination of appointment of Elfigio Farai Vambe as a director on 6 June 2023
17 Oct 2023 PSC07 Cessation of Elfigio Farai Vambe as a person with significant control on 8 June 2023
15 Sep 2023 AD01 Registered office address changed from 191 Otley Road Bradford BD3 0HY England to 83 High Street Newmarket CB8 8JH on 15 September 2023
03 Sep 2023 AD01 Registered office address changed from 29 Hanson Road Brighouse HD6 3JL England to 191 Otley Road Bradford BD3 0HY on 3 September 2023
26 Jul 2023 PSC01 Notification of Elfigio Farai Vambe as a person with significant control on 4 October 2022
26 Jul 2023 TM01 Termination of appointment of Bharath Goud Lothukunta as a director on 26 July 2023
26 Jul 2023 PSC07 Cessation of Bharath Goud Lothukunta as a person with significant control on 16 May 2023
26 Jul 2023 AP01 Appointment of Mr Elfigio Farai Vambe as a director on 14 March 2023
23 Jul 2023 TM01 Termination of appointment of Adam Zameer as a director on 21 July 2023
22 Jul 2023 PSC01 Notification of Bharath Goud Lothukunta as a person with significant control on 11 April 2023
22 Jul 2023 PSC07 Cessation of Adam Zameer as a person with significant control on 20 July 2023
22 Jul 2023 AP01 Appointment of Mr Bharath Goud Lothukunta as a director on 10 May 2023
16 Jul 2023 PSC01 Notification of Adam Zameer as a person with significant control on 16 July 2022
16 Jul 2023 PSC07 Cessation of Bharath Goud Lothukunta as a person with significant control on 16 July 2023
16 Jul 2023 AD01 Registered office address changed from 8 Tennyson Road Luton LU1 3RT England to 29 Hanson Road Brighouse HD6 3JL on 16 July 2023
16 Jul 2023 TM01 Termination of appointment of Bharath Goud Lothukunta as a director on 16 July 2023
08 Jul 2023 AP01 Appointment of Mr Adam Zameer as a director on 16 July 2022
08 Jul 2023 CH01 Director's details changed for Mr Bharath Goud Lothukunta on 8 July 2023
08 Jul 2023 AA Total exemption full accounts made up to 31 December 2022