MH DEVELOPMENT ENGINEERING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Director's details changed for Mr Matthew Craig Hill on 2024-10-24

View Document

24/10/2424 October 2024 Director's details changed for Miss Amy Elisabeth Taylor on 2024-10-24

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

24/10/2424 October 2024 Registered office address changed from Applegrove Sibford Ferris Banbury Oxfordshire OX15 5QN to Unit 1 Apollo Office Park Ironstone Lane Wroxton OX15 6AY on 2024-10-24

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-23 with updates

View Document

14/06/2114 June 2021 Notification of Oxford Innovation Group Ltd as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Cessation of Matthew Craig Hill as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Cessation of Amy Elisabeth Taylor as a person with significant control on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 092782030001

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MISS AMY ELIZABETH TAYLOR / 22/10/2017

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMY TAYLOR

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CRAIG HILL / 23/10/2016

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR APPOINTED AMY ELIZABETH TAYLOR

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MISS AMY ELISABETH TAYLOR

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HILL / 23/10/2014

View Document

04/11/144 November 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

23/10/1423 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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