MVNGEEKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/04/2420 April 2024 Director's details changed for Mr David William Sutton on 2024-04-19

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-05-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 Confirmation statement made on 2023-04-17 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-05-31

View Document

21/09/2221 September 2022 Appointment of Miss Hayley Victoria Incredible as a director on 2022-09-03

View Document

21/09/2221 September 2022 Statement of capital following an allotment of shares on 2022-09-03

View Document

21/09/2221 September 2022 Termination of appointment of David Sutton as a secretary on 2022-09-03

View Document

21/09/2221 September 2022 Change of details for Mr David William Sutton as a person with significant control on 2022-09-03

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/11/2019 November 2020 DISS40 (DISS40(SOAD))

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

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

View Accounts

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

View Accounts

20/04/1920 April 2019 DISS40 (DISS40(SOAD))

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM SUTTON

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM CHECKLEY WOOD FARM HOUSE WATLING STREET HOCKLIFFE LEIGHTON BUZZARD BEDFORDSHIRE LU7 9LG ENGLAND

View Document

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

View Accounts

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/07/1725 July 2017 FIRST GAZETTE

View Document

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

View Accounts

04/02/174 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM 41 GRENADIER ROAD HAVERHILL CB9 9QQ UNITED KINGDOM

View Document

07/05/167 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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