MH LEGAL CONSULTING LIMITED
Status | ACTIVE |
Company No. | 09413512 |
Category | Private Limited Company |
Incorporated | 30 Jan 2015 |
Age | 9 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MH LEGAL CONSULTING LIMITED is an active private limited company with number 09413512. It was incorporated 9 years, 3 months, 30 days ago, on 30 January 2015. The company address is 109 Lower Richmond Road, London, SW15 1EU, England.
Company Fillings
Confirmation statement with updates
Date: 06 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Change to a person with significant control
Date: 23 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Musatafa Muthana Taki Hassan
Change date: 2022-06-06
Documents
Change to a person with significant control
Date: 23 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Musatafa Muthana Taki Hassan
Change date: 2022-06-06
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Old address: 1304 Roosevelt Tower 18 Williamsburg Plaza London E14 9NW England
New address: 109 Lower Richmond Road London SW15 1EU
Change date: 2022-06-22
Documents
Change person director company with change date
Date: 22 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-06
Officer name: Mr Mustafa Muthana Taki Hassan
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 26 Oct 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Musatafa Muthana Taki Hassan
Change date: 2018-08-01
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mustafa Muthana Taki Hassan
Change date: 2018-08-01
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
New address: 1304 Roosevelt Tower 18 Williamsburg Plaza London E14 9NW
Change date: 2018-08-09
Old address: 76 Norbiton Hall Birkenhead Avenue Kingston upon Thames Surrey KT2 6RR England
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 03 May 2016
Action Date: 03 May 2016
Category: Address
Type: AD01
Change date: 2016-05-03
New address: 76 Norbiton Hall Birkenhead Avenue Kingston upon Thames Surrey KT2 6RR
Old address: Um 78 Harwood Road London SW6 4QH England
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Some Companies
UPPER HYDE,LEWES,BN7 3PB
Number: | 10169685 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL AIR MANAGEMENT LIMITED
WENTWORTH FOX LANE,CATERHAM,CR3 5QS
Number: | 03927130 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 STEVENSON CRESCENT,ST. HELENS,WA10 4JN
Number: | 11642889 |
Status: | ACTIVE |
Category: | Private Limited Company |
252 SLADE GREEN ROAD, ERITH,KENT,DA8 2JN
Number: | 11149719 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MUNRO ENGINEERING DESIGNS LIMITED
55-57 WEST HIGH STREET,INVERURIE,AB51 3QQ
Number: | SC313718 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOWBECK,CHEADLE HULME,SK8 7NH
Number: | 02799943 |
Status: | ACTIVE |
Category: | Private Limited Company |