MHX COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewCompulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 NewCompulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-04-03 with no updates

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

22/12/2222 December 2022 Director's details changed for Mr Martin James Holmberg on 2022-12-21

View Document

22/12/2222 December 2022 Change of details for Mr Martin James Holmberg as a person with significant control on 2022-12-21

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES HOLMBERG / 24/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/06/1515 June 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/145 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/07/1316 July 2013 SUB-DIVIDED SHARES 03/07/2013

View Document

15/07/1315 July 2013 SUB-DIVISION 03/07/13

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR IAN DUNCAN PERRY

View Document

08/05/138 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/05/1217 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PERRY / 04/04/2010

View Document

06/07/116 July 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES HOLMBERG / 04/04/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/06/103 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOLMBERG / 02/06/2010

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN PERRY / 01/04/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 PREVEXT FROM 30/04/2008 TO 31/10/2008

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM YORK HOUSE 1 SEAGRAVE ROAD LONDON SW6 1RP

View Document

28/04/0828 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/06/0726 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company