MHEG 5 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

06/03/246 March 2024 Registered office address changed from Trinity Court, 34 West Street Sutton Surrey SM1 1SH United Kingdom to Unit 7 Vulcan House Restmor Way Wallington SM6 7AH on 2024-03-06

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Change of share class name or designation

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Resolutions

View Document

28/10/2228 October 2022 Resolutions

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

09/08/219 August 2021 Registration of charge 119671110001, created on 2021-08-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 COMPANY NAME CHANGED BESPOKE DESIGN SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 12/09/19

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN FARRIER

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN BLYDE / 09/05/2019

View Document

29/05/1929 May 2019 CESSATION OF MARK DAVIS AS A PSC

View Document

29/05/1929 May 2019 CESSATION OF RYAN FARRIER AS A PSC

View Document

29/04/1929 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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