MVI UK LIMITED
Status | ACTIVE |
Company No. | 06090209 |
Category | Private Limited Company |
Incorporated | 08 Feb 2007 |
Age | 17 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MVI UK LIMITED is an active private limited company with number 06090209. It was incorporated 17 years, 3 months, 27 days ago, on 08 February 2007. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts amended with accounts type micro entity
Date: 18 Jan 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AAMD
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Apr 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Mortgage satisfy charge full
Date: 17 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060902090001
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060902090001
Charge creation date: 2020-12-21
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change person director company with change date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Villalard
Change date: 2018-11-30
Documents
Change person director company with change date
Date: 30 Nov 2018
Action Date: 26 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Villalard
Change date: 2018-10-26
Documents
Change to a person with significant control
Date: 30 Nov 2018
Action Date: 26 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-26
Psc name: Mr Michael Villalard
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
Old address: 85 Great Portland Street London W1W 7LT England
Change date: 2018-05-08
New address: 85 Great Portland Street First Floor London W1W 7LT
Documents
Change registered office address company with date old address new address
Date: 08 May 2018
Action Date: 08 May 2018
Category: Address
Type: AD01
Change date: 2018-05-08
Old address: 18 Bury Lane Datchworth Knebworth Hertfordshire SG3 6st
New address: 85 Great Portland Street London W1W 7LT
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Villalard
Change date: 2011-11-01
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Old address: 15 East Street Lilley Bedfordshire LU2 8KW England
Change date: 2011-11-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Change person director company with change date
Date: 23 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Villalard
Change date: 2010-01-01
Documents
Termination secretary company with name
Date: 23 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Villalard
Documents
Change registered office address company with date old address
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-04
Old address: 36 River House 33 Point Pleasant London SW18 1NN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 29/09/2008 from 11A penwith road earlsfield london SW18 4PU
Documents
Legacy
Date: 29 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael villalard / 01/09/2008
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 24/10/07 from: 10 hayward close south wimbledon london SW19 2XJ
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FLAT 23, UNIT 2 RAVENSDALE INDUSTRIAL ESTATE,LONDON,N16 6DB
Number: | 08650826 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA
Number: | 11542939 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 DANE ROAD,MANCHESTER,M34 2HY
Number: | 11019588 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN FARM BARN,KNUTSFORD,WA16 0LL
Number: | 08226917 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 MARINER,TAMWORTH,B79 7UL
Number: | 04856724 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MAPLES AND CALDER,PO BOX 309 GEORGE TOWN,
Number: | FC019668 |
Status: | ACTIVE |
Category: | Other company type |