(CERTNM) Company name changed mv tech LTDcertificate issued on 26/01/24
filed on: 26th, January 2024
| change of name
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 19th January 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 25th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th January 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2a Crocketts Road Birmingham B21 0HJ. Change occurred on Wednesday 24th January 2024. Company's previous address: 85 Pendragon Road Birmingham B42 1RJ England.
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 24th January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 21st January 2024
filed on: 21st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 19th January 2024.
filed on: 21st, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 27th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 27th January 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 85 Pendragon Road Birmingham B42 1RJ. Change occurred on Monday 16th May 2022. Company's previous address: 66 Ivanhoe Street Dudley DY2 0YA England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 66 Ivanhoe Street Dudley DY2 0YA. Change occurred on Tuesday 23rd November 2021. Company's previous address: Flat 1 1248 Coventry Road Yardley Birmingham B25 8BJ England.
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Unit 1a 117 Great Great Hampton St Birmingham
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th October 2021 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th October 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 1 1248 Coventry Road Yardley Birmingham B25 8BJ. Change occurred on Wednesday 7th July 2021. Company's previous address: 318 Coventry Road Birmingham B10 0XE England.
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2021
| incorporation
|
Free Download
(27 pages)
|