MMV LABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Termination of appointment of Joseph Neil Kershaw as a director on 2025-09-29 |
| 29/09/2529 September 2025 New | Cessation of Joseph Neil Kershaw as a person with significant control on 2025-09-29 |
| 23/05/2523 May 2025 | Confirmation statement made on 2025-05-23 with updates |
| 03/04/253 April 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 19/02/2419 February 2024 | Notification of Ross Gary William Burke as a person with significant control on 2023-10-27 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with updates |
| 16/02/2416 February 2024 | Cessation of Ross Gary William Burke as a person with significant control on 2023-10-27 |
| 16/02/2416 February 2024 | Termination of appointment of Sami Naqvi as a director on 2024-02-16 |
| 16/02/2416 February 2024 | Notification of Ross Gary William Burke as a person with significant control on 2023-10-27 |
| 15/02/2415 February 2024 | Registered office address changed from Unit 1 Chassis Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4DD United Kingdom to 7 Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ on 2024-02-15 |
| 15/02/2415 February 2024 | Cessation of Qrsn Ltd as a person with significant control on 2023-10-27 |
| 15/02/2415 February 2024 | Cessation of Azman Holdings Ltd as a person with significant control on 2023-10-27 |
| 15/02/2415 February 2024 | Notification of Joseph Neil Kershaw as a person with significant control on 2023-10-27 |
| 15/02/2415 February 2024 | Notification of Shannon Thomas Fyfe as a person with significant control on 2023-11-27 |
| 19/01/2419 January 2024 | Total exemption full accounts made up to 2023-10-26 |
| 19/01/2419 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-10-26 |
| 09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/11/233 November 2023 | Appointment of Mr Shannon Thomas Fyfe as a director on 2023-10-27 |
| 03/11/233 November 2023 | Appointment of Mr Joseph Neil Kershaw as a director on 2023-10-27 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
| 26/10/2326 October 2023 | Annual accounts for year ending 26 Oct 2023 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-09-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-12 with no updates |
| 05/08/215 August 2021 | Registered office address changed from Unit 1 Blenheim Court Brownfields Welwyn Garden City AL7 1AD England to Unit 1 Chassis Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4DD on 2021-08-05 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/03/205 March 2020 | COMPANY NAME CHANGED MAKE MY VAPE LIMITED CERTIFICATE ISSUED ON 05/03/20 |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 19/09/1919 September 2019 | PSC'S CHANGE OF PARTICULARS / MR NAQVI SAMI / 12/09/2019 |
| 18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI NAQVI / 12/09/2019 |
| 18/09/1918 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 15 GEORGE STREET WEST LUTON LU1 2BJ ENGLAND |
| 04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM REGENCY HOUSE 33 WOOD STREET BARNET EN5 4BE ENGLAND |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES |
| 13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/02/1812 February 2018 | DIRECTOR APPOINTED MR SAMI NAQVI |
| 18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES |
| 02/08/172 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/06/1720 June 2017 | 01/08/16 STATEMENT OF CAPITAL GBP 1000 |
| 11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM MAKE MY VAPE LTD, BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | 01/08/16 STATEMENT OF CAPITAL GBP 1 |
| 18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
| 29/07/1629 July 2016 | 31/03/16 TOTAL EXEMPTION FULL |
| 18/04/1618 April 2016 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/10/1517 October 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
| 17/10/1517 October 2015 | REGISTERED OFFICE CHANGED ON 17/10/2015 FROM MMV LABS, BIOPARK BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX ENGLAND |
| 07/11/147 November 2014 | REGISTERED OFFICE CHANGED ON 07/11/2014 FROM YOUNG ENTERPRISE, BRITANNIA HOUSE, LEAGRAVE ROAD LUTON LU31RJ ENGLAND |
| 29/09/1429 September 2014 | APPOINTMENT TERMINATED, SECRETARY SAMI NAQVI |
| 28/09/1428 September 2014 | APPOINTMENT TERMINATED, DIRECTOR SAMI NAQVI |
| 28/09/1428 September 2014 | DIRECTOR APPOINTED MR MOHSIN KHAN |
| 12/09/1412 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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