MHN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

09/04/249 April 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Unaudited abridged accounts made up to 2020-10-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

29/07/2129 July 2021 Previous accounting period shortened from 2020-10-31 to 2020-10-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116088030001

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 08/10/18 STATEMENT OF CAPITAL GBP 100

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR MAX HARRISON NORDIGIAN

View Document

08/10/188 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX NORDIGIAN

View Document

08/10/188 October 2018 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

08/10/188 October 2018 08/10/18 STATEMENT OF CAPITAL GBP 100

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