Advanced company searchLink opens in new window

750 MPH LIMITED

Company number 03483320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with updates
24 Oct 2023 SH06 Cancellation of shares. Statement of capital on 27 September 2023
  • GBP 2,333
24 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation that appropriate duty has been paid on this transaction
25 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Jul 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 2,453
12 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
29 Jun 2023 SH06 Cancellation of shares. Statement of capital on 18 May 2023
  • GBP 2,493
29 Jun 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 October 2020
18 May 2021 MR01 Registration of charge 034833200003, created on 17 May 2021
19 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
16 Dec 2020 TM01 Termination of appointment of Mary-Ann Ann D'cruz as a director on 16 December 2020
26 Aug 2020 TM01 Termination of appointment of Samuel David Robson as a director on 26 August 2020
20 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
20 Dec 2019 PSC04 Change of details for Mr Rodney Broughton Thompson as a person with significant control on 6 April 2016
19 Dec 2019 CH01 Director's details changed for Mark Ian Hellaby on 18 December 2019
19 Dec 2019 CH01 Director's details changed for Rodney Broughton Thompson on 1 October 2009
18 Dec 2019 CH01 Director's details changed for Rodney Broughton Thompson on 18 December 2019
18 Dec 2019 CH01 Director's details changed for Samuel David Robson on 18 December 2019
18 Dec 2019 CH01 Director's details changed for Sam Ashwell on 18 December 2019