- Company Overview for MIVEN LIMITED (03943951)
- Filing history for MIVEN LIMITED (03943951)
- People for MIVEN LIMITED (03943951)
- Charges for MIVEN LIMITED (03943951)
- More for MIVEN LIMITED (03943951)
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) |
---|---|---|---|
10 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
11 Mar 2024 | CH01 | Director's details changed for Mr Alastair William Hopps on 3 August 2023 | |
22 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
15 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
15 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
10 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
04 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
17 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
12 Oct 2018 | CH01 | Director's details changed for Mr Alastair William Hopps on 2 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Alastair William Hopps as a director on 2 October 2018 | |
12 Oct 2018 | TM01 | Termination of appointment of Robert John Austin as a director on 2 October 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
15 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
02 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
16 May 2016 | TM02 | Termination of appointment of Alexander Toby Parry as a secretary on 29 April 2016 | |
16 May 2016 | AP04 | Appointment of Pario Limited as a secretary on 29 April 2016 | |
16 May 2016 | AD01 | Registered office address changed from 4 Greengate Cardale Park Harrogate HG3 1GY to Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP on 16 May 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|