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)
05 Jul 2023 CS01 Confirmation statement made on 10 December 2022 with no updates
04 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2023 CS01 Confirmation statement made on 13 December 2021 with updates
28 Jun 2023 PSC01 Notification of Bharath Goud Lothukunta as a person with significant control on 15 January 2023
28 Jun 2023 PSC07 Cessation of Sabba Hussain as a person with significant control on 24 June 2023
28 Jun 2023 AP01 Appointment of Mr Bharath Goud Lothukunta as a director on 10 January 2023
28 Jun 2023 TM01 Termination of appointment of Sabba Hussain as a director on 10 June 2023
28 Jun 2023 AD01 Registered office address changed from 86 Norris Street Preston PR1 7QA England to 8 Tennyson Road Luton LU1 3RT on 28 June 2023
23 Jun 2023 PSC01 Notification of Sabba Hussain as a person with significant control on 12 April 2023
23 Jun 2023 AP01 Appointment of Miss Sabba Hussain as a director on 15 March 2023
23 Jun 2023 TM01 Termination of appointment of Zohaib Arif as a director on 16 June 2023
23 Jun 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
23 Jun 2023 AD01 Registered office address changed from 209 Upper Temple Walk Leicester LE4 0QJ England to 86 Norris Street Preston PR1 7QA on 23 June 2023
11 Jun 2023 AD01 Registered office address changed from 13 Noel Murless Drive Newmarket CB8 0DS England to 209 Upper Temple Walk Leicester LE4 0QJ on 11 June 2023
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
21 Mar 2023 AP01 Notice of removal of a director
21 Mar 2023 TM01 Termination of appointment of Wayne David Wilder as a director on 21 March 2023
21 Mar 2023 PSC07 Cessation of Wayne David Wilder as a person with significant control on 10 March 2023
21 Mar 2023 TM01 Termination of appointment of Adam Makhdoom as a director on 14 March 2023
15 Mar 2023 AP01 Appointment of Mr Adam Makhdoom as a director on 25 January 2023
09 Mar 2023 AD01 Registered office address changed from 209 Upper Temple Walk Leicester Leicestershire LE4 0QJ to 13 Noel Murless Drive Newmarket CB8 0DS on 9 March 2023
09 Mar 2023 PSC04 Change of details for Mr Wayne David Wilder as a person with significant control on 9 February 2023
09 Mar 2023 CH01 Director's details changed for Mr Wayne David Wilder on 9 February 2023
25 Jan 2023 PSC01 Notification of Wayne David Wilder as a person with significant control on 25 January 2023