Advanced company searchLink opens in new window

MPHUK LIMITED

Company number 11359108

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Aug 2023 AD01 Registered office address changed from C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE on 21 August 2023
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 May 2022
26 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with updates
28 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 107.3106
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 5 April 2022
  • GBP 102.2222
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Oct 2021 CERTNM Company name changed bar oak properties LTD\certificate issued on 29/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-29
24 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of entitre issued share capital 06/10/2021
04 Oct 2021 CH01 Director's details changed for Mr Kofi Bartels-Kodwo on 4 October 2021
04 Oct 2021 PSC04 Change of details for Mr Kofi Bartels-Kodwo as a person with significant control on 4 October 2021
04 Oct 2021 AD01 Registered office address changed from 50 Wandsworth Road London SW8 2FL England to C/O Las Accountants Llp No 1 Royal Exchange London EC3V 3DG on 4 October 2021
03 Oct 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 31 May 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 PSC04 Change of details for Mr Kofi Bartels-Kodwo as a person with significant control on 28 July 2020
28 Jul 2020 TM01 Termination of appointment of James Owusu-Agyemang as a director on 28 July 2020
28 Jul 2020 PSC07 Cessation of James Owusu-Agyemang as a person with significant control on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from 30 Seymour Road London N9 0SE England to 50 Wandsworth Road London SW8 2FL on 28 July 2020
23 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
13 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
21 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with updates
31 Mar 2019 PSC07 Cessation of Kofi Bartels-Kodwo as a person with significant control on 31 March 2019