London
EC2V 6EE
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2015(2 days after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 80 Cheapside London |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
13 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2022 | Change of details for Louis Tag as a person with significant control on 1 June 2022 (2 pages) |
20 June 2022 | Director's details changed for Louis Tag on 1 June 2022 (2 pages) |
20 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
7 June 2022 | Secretary's details changed for Mh Secretaries Limited on 1 May 2022 (1 page) |
3 May 2022 | Registered office address changed from 11 Staple Inn London WC1V 7QH United Kingdom to 80 Cheapside London EC2V 6EE on 3 May 2022 (1 page) |
27 October 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
18 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
9 May 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
3 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
22 July 2016 | Resolutions
|
22 July 2016 | Resolutions
|
21 July 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
21 July 2016 | Sub-division of shares on 12 June 2015 (4 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 12 June 2015
|
21 July 2016 | Statement of capital following an allotment of shares on 12 June 2015
|
21 July 2016 | Sub-division of shares on 12 June 2015 (4 pages) |
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
4 April 2016 | Director's details changed for Louis Tag on 4 April 2016 (2 pages) |
4 April 2016 | Director's details changed for Louis Tag on 4 April 2016 (2 pages) |
28 April 2015 | Appointment of Mh Secretaries Limited as a secretary on 24 April 2015 (2 pages) |
28 April 2015 | Appointment of Mh Secretaries Limited as a secretary on 24 April 2015 (2 pages) |
23 April 2015 | Registered office address changed from International House 1 Saint Katherines Way London E1W 1UN United Kingdom to 11 Staple Inn London WC1V 7QH on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from , International House 1 Saint Katherines Way, London, E1W 1UN, United Kingdom to 11 Staple Inn London WC1V 7QH on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from , International House 1 Saint Katherines Way, London, E1W 1UN, United Kingdom to 11 Staple Inn London WC1V 7QH on 23 April 2015 (1 page) |
22 April 2015 | Incorporation
Statement of capital on 2015-04-22
|
22 April 2015 | Incorporation
Statement of capital on 2015-04-22
|