MVSQUARED LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Change of details for Mr James Justin Letley as a person with significant control on 2022-07-05

View Document

17/01/2317 January 2023 Director's details changed for Mr James Justin Letley on 2022-07-05

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/10/2125 October 2021 Registration of charge 054538880001, created on 2021-10-25

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES JUSTIN LETLEY / 16/05/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN LETLEY / 16/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JUSTIN LETLEY / 01/12/2017

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN LETLEY / 01/12/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES JUSTIN LETLEY / 09/11/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM C/O ASHFIELD ACCOUNTANCY SERVICE SUITE 3A ORIENTAL ROAD WOKING SURREY GU22 7AH

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN LETLEY / 09/11/2017

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JUSTIN LETLEY

View Document

09/08/179 August 2017 CESSATION OF JAMES JUSTIN LETLEY AS A PSC

View Document

09/08/179 August 2017 CESSATION OF LAYERV HOLDINGS LIMITED AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAYERV HOLDINGS LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JUSTIN LETLEY / 18/05/2017

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/01/1428 January 2014 SECOND FILING WITH MUD 17/05/13 FOR FORM AR01

View Document

24/01/1424 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1414 January 2014 01/03/13 STATEMENT OF CAPITAL GBP 2

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM, 17 CURLEY HILL ROAD, LIGHTWATER, SURREY, GU18 5YQ

View Document

24/06/1324 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/08/104 August 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 6 GLEBE CLOSE, LIGHTWATER, SURREY, GU18 5SY

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE RG7 8NN

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 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


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