MPROVE LIMITED
Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Accounts for a small company made up to 2024-03-31 |
03/04/253 April 2025 | Registration of charge 125021030003, created on 2025-04-01 |
31/03/2531 March 2025 | Current accounting period shortened from 2024-03-31 to 2024-03-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
12/12/2412 December 2024 | Registered office address changed from 103 Colmore Row Birmingham B3 3AG England to 6 Brindley Place X&Y Foundry Birmingham B1 2JB on 2024-12-12 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/08/2316 August 2023 | Registered office address changed from Wework, 55 Colmore Row Birmingham West Midlands B3 2AA United Kingdom to 103 Colmore Row Birmingham B3 3AG on 2023-08-16 |
16/08/2316 August 2023 | Termination of appointment of Mark Raven as a director on 2023-08-04 |
10/08/2310 August 2023 | Satisfaction of charge 125021030001 in full |
08/08/238 August 2023 | Registration of charge 125021030002, created on 2023-08-04 |
07/08/237 August 2023 | Termination of appointment of Daniel Ostrowski as a director on 2023-08-04 |
07/08/237 August 2023 | Termination of appointment of Andrew Heggie as a director on 2023-08-04 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-05 with updates |
14/11/2214 November 2022 | Notification of Clive Henry Group Limited as a person with significant control on 2022-03-29 |
14/11/2214 November 2022 | Cessation of Liam Molesworth as a person with significant control on 2022-03-29 |
14/11/2214 November 2022 | Cessation of Wm Management Services Limited as a person with significant control on 2022-03-29 |
14/11/2214 November 2022 | Cessation of Sam Alsop-Hall as a person with significant control on 2022-03-29 |
28/04/2228 April 2022 | Appointment of Mr Mark Raven as a director on 2022-04-27 |
04/04/224 April 2022 | Registered office address changed from 26 Abbot Drive Hadnall Shrewsbury SY4 4FF England to Wework, 55 Colmore Row Birmingham West Midlands B3 2AA on 2022-04-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Memorandum and Articles of Association |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
24/03/2224 March 2022 | Statement of capital on 2022-03-24 |
24/03/2224 March 2022 | |
24/03/2224 March 2022 | Resolutions |
24/03/2224 March 2022 | |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-03-31 |
11/11/2111 November 2021 | Change of share class name or designation |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Memorandum and Articles of Association |
10/11/2110 November 2021 | Particulars of variation of rights attached to shares |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
27/10/2127 October 2021 | Statement of capital following an allotment of shares on 2020-07-31 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MOLESWORTH / 09/03/2020 |
06/03/206 March 2020 | 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