ML GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

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

View Accounts

21/04/2121 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/02/2122 February 2021 08/02/21 STATEMENT OF CAPITAL GBP 1780075

View Document

22/02/2122 February 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM MOTO-LITA FAIRVIEW ROAD WEYHILL ANDOVER SP11 0ST ENGLAND

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM MOTO-LITA FAIRVIEW ROAD WEYHILL ANDOVER HAMPSHIRE SP11 0ST UNITED KINGDOM

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM MOTO-LITA LIMITED FAIRVIEW ROAD WEYHILL ANDOVER SP11 0ST ENGLAND

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM UNIT 2, THRUXTON INDUSTRIAL ESTATE THRUXTON AIRPORT THRUXTON ANDOVER HAMPSHIRE SP11 8PW UNITED KINGDOM

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 ADOPT ARTICLES 03/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD GREEN / 03/12/2019

View Document

10/12/1910 December 2019 03/12/19 STATEMENT OF CAPITAL GBP 1440075

View Document

10/12/1910 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL ANN GREEN

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/10/1815 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARCUS POOLE

View Document

14/07/1814 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/01/182 January 2018 DIRECTOR APPOINTED MRS ISOBEL ANN GREEN

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR ALEXANDER GREEN

View Document

18/09/1718 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 75

View Document

28/06/1728 June 2017 CURRSHO FROM 30/06/2018 TO 30/04/2018

View Document

28/06/1728 June 2017 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