MMV LABS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTermination of appointment of Joseph Neil Kershaw as a director on 2025-09-29

View Document

29/09/2529 September 2025 NewCessation of Joseph Neil Kershaw as a person with significant control on 2025-09-29

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

03/04/253 April 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

19/02/2419 February 2024 Notification of Ross Gary William Burke as a person with significant control on 2023-10-27

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/02/2416 February 2024 Cessation of Ross Gary William Burke as a person with significant control on 2023-10-27

View Document

16/02/2416 February 2024 Termination of appointment of Sami Naqvi as a director on 2024-02-16

View Document

16/02/2416 February 2024 Notification of Ross Gary William Burke as a person with significant control on 2023-10-27

View Document

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

View Document

15/02/2415 February 2024 Cessation of Qrsn Ltd as a person with significant control on 2023-10-27

View Document

15/02/2415 February 2024 Cessation of Azman Holdings Ltd as a person with significant control on 2023-10-27

View Document

15/02/2415 February 2024 Notification of Joseph Neil Kershaw as a person with significant control on 2023-10-27

View Document

15/02/2415 February 2024 Notification of Shannon Thomas Fyfe as a person with significant control on 2023-11-27

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-10-26

View Document

19/01/2419 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-26

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Appointment of Mr Shannon Thomas Fyfe as a director on 2023-10-27

View Document

03/11/233 November 2023 Appointment of Mr Joseph Neil Kershaw as a director on 2023-10-27

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

26/10/2326 October 2023 Annual accounts for year ending 26 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

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

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

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

View Document

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

View Accounts

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

View Accounts

05/03/205 March 2020 COMPANY NAME CHANGED MAKE MY VAPE LIMITED CERTIFICATE ISSUED ON 05/03/20

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR NAQVI SAMI / 12/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMI NAQVI / 12/09/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 15 GEORGE STREET WEST LUTON LU1 2BJ ENGLAND

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM REGENCY HOUSE 33 WOOD STREET BARNET EN5 4BE ENGLAND

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1812 February 2018 DIRECTOR APPOINTED MR SAMI NAQVI

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 01/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Document

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

View Accounts

09/12/169 December 2016 01/08/16 STATEMENT OF CAPITAL GBP 1

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 CURRSHO FROM 30/09/2015 TO 31/03/2015

View Document

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

View Accounts

17/10/1517 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

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

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM YOUNG ENTERPRISE, BRITANNIA HOUSE, LEAGRAVE ROAD LUTON LU31RJ ENGLAND

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY SAMI NAQVI

View Document

28/09/1428 September 2014 APPOINTMENT TERMINATED, DIRECTOR SAMI NAQVI

View Document

28/09/1428 September 2014 DIRECTOR APPOINTED MR MOHSIN KHAN

View Document

12/09/1412 September 2014 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