Advanced company searchLink opens in new window

MIVEN LIMITED

Company number 03943951

Filter by category

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)
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
  • GBP 30,000