Download leads from Nexok and grow your business. Find out more

MACH Property Solutions (UK) Ltd

Documents

Total Documents28
Total Pages71

Filing History

5 December 2023Micro company accounts made up to 31 July 2023
18 October 2023Amended micro company accounts made up to 31 July 2022
21 September 2023Confirmation statement made on 21 September 2023 with updates
31 May 2023Confirmation statement made on 17 May 2023 with no updates
24 March 2023Company name changed accident management sos LTD\certificate issued on 24/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-23
22 March 2023Micro company accounts made up to 31 July 2022
17 May 2022Confirmation statement made on 17 May 2022 with updates
17 February 2022Confirmation statement made on 16 February 2022 with no updates
5 January 2022Termination of appointment of Rafael Santos Vieira as a director on 1 December 2021
28 December 2021Appointment of Mr Disraeli Machado as a director on 1 December 2021
28 December 2021Cessation of Rafael Santos Vieira as a person with significant control on 15 November 2021
28 December 2021Change of details for Mr Disraeli Machado as a person with significant control on 1 December 2021
1 December 2021Micro company accounts made up to 31 July 2021
4 November 2021Termination of appointment of Disraeli Machado as a director on 1 October 2021
17 February 2021Confirmation statement made on 16 February 2021 with updates
26 January 2021Micro company accounts made up to 31 July 2020
9 November 2020Registered office address changed from 82 Sunleigh Road London Road Alperton London HA0 4LR England to Unit B, 500 Sunleigh Road London Road Alperton London HA0 4NF on 9 November 2020
6 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
14 August 2020Change of details for Mr Disraeli Machado as a person with significant control on 1 August 2020
14 August 2020Notification of Rafael Santos Vieira as a person with significant control on 1 August 2020
17 July 2020Confirmation statement made on 10 July 2020 with no updates
1 April 2020Change of details for Mr Disraeli Machado as a person with significant control on 1 April 2020
1 April 2020Cessation of Rafael Santos Vieira as a person with significant control on 31 March 2020
18 November 2019Registered office address changed from 3 Stanmore Station London Road Stanmore London HA7 4PD England to 82 Sunleigh Road London Road Alperton London HA0 4LR on 18 November 2019
15 November 2019Notification of Rafael Santos Vieira as a person with significant control on 1 November 2019
15 November 2019Change of details for Mr Disraeli Machado as a person with significant control on 1 November 2019
13 September 2019Appointment of Mr Rafael Santos Vieira as a director on 13 September 2019
11 July 2019Incorporation
Statement of capital on 2019-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing