MVC PROMO LTD

Company Documents

DateDescription
09/07/249 July 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

09/07/249 July 2024 Registered office address changed from Office 14 Big Yellow Storage 12 Jenner Avenue W3 6EQ England to 12 Jenner Avenue Big Yellow Storage London W3 6EQ on 2024-07-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/11/2321 November 2023 Registered office address changed from Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to Office 14 Big Yellow Storage 12 Jenner Avenue W3 6EQ on 2023-11-21

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/10/221 October 2022 Registered office address changed from 110 Viglen House Alperton Lane Wembley HA0 1HD England to Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 2022-10-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

17/05/2217 May 2022 Director's details changed for Mr Zahid Latif on 2022-05-15

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/05/2027 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR ZAHID LATIF

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ATUL SHARMA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 109-110 VIGLEN HOUSE ALPERTON LANE WEMBLEY MIDDLESEX HA0 1HD

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL KUMAR SHARMA / 27/09/2016

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/05/1612 May 2016 PREVEXT FROM 31/08/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/08/1517 August 2015 DIRECTOR APPOINTED MR ATUL KUMAR SHARMA

View Document

17/08/1517 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR SACHIN VENKATESH

View Document

08/05/158 May 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR AUGUST 17 LTD

View Document

24/10/1424 October 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR. SACHIN VENKATESH

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, SECRETARY JOAQUIN VELAZQUEZ DE LA CADENA

View Document

04/08/114 August 2011 01/07/11 STATEMENT OF CAPITAL GBP 50002

View Document

19/05/1119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOSE LUIS JAUREGUI UGALDE

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY JOSE JAUREGUI UGALDE

View Document

28/09/1028 September 2010 SECRETARY APPOINTED MR. JOSE LUIS JAUREGUI UGALDE

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR JOSE LUIS JAUREGUI UGALDE

View Document

05/08/105 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / AUGUST 17 LTD / 02/08/2010

View Document

05/08/105 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOAQUIN VELAZQUEZ DE LA CADENA / 02/08/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM FLAT 14 NO.12 GRAHAM STREET LONDON N1 8GB UNITED KINGDOM

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM VIGLEN HOUSE 109-110 ALPERTON LANE ALPERTON HA0 1HD

View Document

16/10/0916 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED AUGUST 17 LTD

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM FLAT 14 12 GRAHAM STREET LONDON N1 8GB

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR MANUEL VELAZQUEZ DE LA CADENA ORTIZ MONASTERIO

View Document

18/09/0818 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM ONE HAMMERSMITH GROVE HAMMERSMITH LONDON W6 0NB

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: SUITE 17 CAMEO HOUSE 11 BEAR STREET LEICESTER SQUARE LONDON WC2H 7AS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 14 TALBOT HOUSE ST. MARTIN'S LANE, LONDON WC2N 4AX

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information