MHN HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/06/253 June 2025 | Registered office address changed from Bayley Hall Queens Road Hertford SG14 1EN England to Suites 10-12 the Hive Bell Lane Stevenage Herts SG1 3HW on 2025-06-03 |
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 09/04/249 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 27/07/2327 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
| 27/07/2327 July 2023 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom to Bayley Hall Queens Road Hertford SG14 1EN on 2023-07-27 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 04/04/224 April 2022 | Unaudited abridged accounts made up to 2020-10-31 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-13 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/10/2128 October 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
| 29/07/2129 July 2021 | Previous accounting period shortened from 2020-10-31 to 2020-10-30 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 17/07/2017 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/09/1910 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116088030001 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
| 13/03/1913 March 2019 | 08/10/18 STATEMENT OF CAPITAL GBP 100 |
| 08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 08/10/188 October 2018 | DIRECTOR APPOINTED MR MAX HARRISON NORDIGIAN |
| 08/10/188 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 08/10/188 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX NORDIGIAN |
| 08/10/188 October 2018 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
| 08/10/188 October 2018 | 08/10/18 STATEMENT OF CAPITAL GBP 100 |
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