Advanced company searchLink opens in new window

MHW GLOBAL LTD

Company number 15036367

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)
09 Jan 2025 PSC07 Cessation of Simon Alexander Mitchell as a person with significant control on 9 January 2025
15 Nov 2024 AD01 Registered office address changed from 8 Farm Crescent St. Albans Hertfordshire AL2 1UQ United Kingdom to 86-90 Paul Street London EC2A 4NE on 15 November 2024
30 Sep 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2024
  • GBP 3.79515
27 Sep 2024 SH01 Statement of capital following an allotment of shares on 17 September 2024
  • GBP 3.63031
  • ANNOTATION Clarification a second filed SH01 was filed on 29/09/24
24 Jun 2024 CS01 Confirmation statement made on 24 June 2024 with updates
24 Jun 2024 PSC07 Cessation of Steve Hancock as a person with significant control on 12 June 2024
24 Jun 2024 SH01 Statement of capital following an allotment of shares on 12 June 2024
  • GBP 3.63031
12 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2023
  • GBP 3.03032
07 Oct 2023 PSC04 Change of details for Mr Simon Alexander Mitchell as a person with significant control on 14 August 2023
07 Oct 2023 PSC04 Change of details for Mr Simon Alexander Mitchell as a person with significant control on 14 August 2023
07 Oct 2023 PSC04 Change of details for Mr Simon Alexander Mitchell as a person with significant control on 14 August 2023
06 Oct 2023 PSC04 Change of details for Mr Scott Sacha Willson as a person with significant control on 14 August 2023
06 Oct 2023 PSC04 Change of details for Mr Steve Hancock as a person with significant control on 14 August 2023
06 Oct 2023 PSC04 Change of details for Mr Simon Alexander Mitchell as a person with significant control on 24 August 2023
06 Oct 2023 PSC01 Notification of Steve Hancock as a person with significant control on 14 August 2023
06 Oct 2023 PSC01 Notification of Scott Willson as a person with significant control on 14 August 2023
02 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2023
  • GBP 3.03032
28 Sep 2023 AP01 Appointment of Mr Steve Hancock as a director on 22 September 2023
01 Sep 2023 AP01 Appointment of Mr Scott Sacha Willson as a director on 1 September 2023
31 Aug 2023 SH02 Sub-division of shares on 9 August 2023
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 2.03033
  • ANNOTATION Clarification a second filed SH01 was registered on the 02/10/2023 and 12/10/2023.
28 Jul 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-07-28
  • GBP 1