- Company Overview for MABROUKA EVENTS LIMITED (04147083)
- Filing history for MABROUKA EVENTS LIMITED (04147083)
- People for MABROUKA EVENTS LIMITED (04147083)
- More for MABROUKA EVENTS LIMITED (04147083)
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) |
---|---|---|---|
03 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
02 Feb 2015 | CH01 | Director's details changed for Sharon O Sullivan on 1 February 2014 | |
15 Sep 2014 | AD01 | Registered office address changed from The Business Centre the Courtyard, Glory Park Wooburn Green High Wycombe Buckinghamshire HP10 0DG to Unit 5, Abbey Barn Business Centre Abbey Barn Lane High Wycombe Buckinghamshire HP10 9QQ on 15 September 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Mar 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-01
|
|
25 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
30 Oct 2012 | CH01 | Director's details changed for Mrs Joanna Nicol on 4 July 2011 | |
19 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ on 3 February 2012 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Sharon O Sullivan on 11 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Mrs Layla Warfield on 11 March 2010 | |
11 Mar 2010 | CH01 | Director's details changed for Mrs Joanna Nicol on 11 March 2010 | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Mar 2009 | 363a | Return made up to 24/01/09; full list of members | |
11 Mar 2009 | 288a | Director appointed mrs layla warfield | |
10 Mar 2009 | 288a | Director appointed mrs joanna nicol | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from griffins court 24-32 london road newbury berkshire RG14 1JX | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
01 Aug 2008 | 288b | Appointment terminated director mohamed gemei |