Mhz Construction Ltd is a private limited company. Registered at 58 Leman Street, London E1 8EU, the above-mentioned 5 years old company was incorporated on 2018-08-28 and is classified as "development of building projects" (SIC code: 41100), "construction of domestic buildings" (SIC: 41202), "construction of commercial buildings" (SIC: 41201). 1 director can be found in this business: Katarzyna R. (appointed on 22 June 2020).
About
Name: Mhz Construction Ltd
Number: 11540182
Incorporation date: 2018-08-28
End of financial year: 31 August
Address:
58 Leman Street
London
E1 8EU
SIC code:
41100 - Development of building projects
41202 - Construction of domestic buildings
41201 - Construction of commercial buildings
Company staff
People with significant control
Katarzyna R.
22 June 2020
Nature of control:
75,01-100% shares
Marcin Z.
28 August 2018 - 22 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts
2019-08-31
2020-08-31
Current Assets
1,326
-
Total Assets Less Current Liabilities
1,074
-20,879
The date for Mhz Construction Ltd confirmation statement filing is 2022-07-06. The latest one was filed on 2021-06-22. The target date for the next accounts filing is 31 May 2022. Most recent accounts filing was submitted for the time up to 31 August 2020.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-12
filed on: 12th, April 2023
| address
Free Download
(2 pages)
Type
Free download
AD01
Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-12
filed on: 12th, April 2023
| address
Free Download
(2 pages)
AD01
Registered office address changed from 7 Spring Grove Crescent Hounslow London London TW3 4DD United Kingdom to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-04-20
filed on: 20th, April 2022
| address
Free Download
(2 pages)
AD01
Registered office address changed from 5 Anzani House Frazer Nash Close Isleworth TW7 5FW England to 7 Spring Grove Crescent Hounslow London London TW34DD on 2021-07-29
filed on: 29th, July 2021
| address
Free Download
(1 page)
CS01
Confirmation statement with no updates 2021-06-22
filed on: 26th, July 2021
| confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts data made up to 2020-08-31
filed on: 7th, July 2021
| accounts
Free Download
(8 pages)
AD01
Registered office address changed from 118 Dehavilland Close London UB5 6RZ United Kingdom to 5 Anzani House Frazer Nash Close Isleworth TW7 5FW on 2020-10-02
filed on: 2nd, October 2020
| address
Free Download
(1 page)
AP01
New director was appointed on 2020-06-22
filed on: 22nd, June 2020
| officers
Free Download
(2 pages)
TM01
Director appointment termination date: 2020-06-22
filed on: 22nd, June 2020
| officers
Free Download
(1 page)
TM02
Secretary appointment termination on 2020-06-22
filed on: 22nd, June 2020
| officers
Free Download
(1 page)
PSC01
Notification of a person with significant control 2020-06-22
filed on: 22nd, June 2020
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 2020-06-22
filed on: 22nd, June 2020
| confirmation statement
Free Download
(4 pages)
PSC07
Cessation of a person with significant control 2020-06-22
filed on: 22nd, June 2020
| persons with significant control
Free Download
(1 page)
AA
Total exemption full accounts data made up to 2019-08-31
filed on: 8th, March 2020
| accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2019-08-27
filed on: 2nd, October 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Incorporation
filed on: 28th, August 2018
| incorporation
Free Download
(30 pages)
SH01
Statement of Capital on 2018-08-28: 1.00 GBP
capital