Advanced company searchLink opens in new window

MMV WS LTD

Company number 09313331

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)
08 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
06 Jun 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
01 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
11 Jul 2022 CERTNM Company name changed ignis doors LIMITED\certificate issued on 11/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-07
29 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
05 Aug 2021 AD01 Registered office address changed from Unit 1 Blenheim Court Brownfields Welwyn Garden City AL7 1AD England to Unit 1 Chassis Industrial Estate Grovebury Road Leighton Buzzard Bedforshire LU7 4DD on 5 August 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 17 November 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with updates
18 Nov 2019 TM01 Termination of appointment of Mohsin Khan as a director on 1 October 2019
03 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-02
20 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with updates
04 Dec 2018 AD01 Registered office address changed from 15 George Street West Luton LU1 2BJ England to Unit 1 Blenheim Court Brownfields Welwyn Garden City AL7 1AD on 4 December 2018
04 Dec 2018 AD01 Registered office address changed from Regency House 33 Wood Street Barnet EN5 4BE England to 15 George Street West Luton LU1 2BJ on 4 December 2018
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 AP01 Appointment of Mr Sami Naqvi as a director on 7 February 2018
21 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with updates
21 Dec 2017 AA Total exemption small company accounts made up to 31 March 2017
31 Jul 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
11 May 2017 AD01 Registered office address changed from Mmv Labs, Bio-Park Broadwater Road Welwyn Garden City AL7 3AX to Regency House 33 Wood Street Barnet EN5 4BE on 11 May 2017
06 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1.000