Advanced company searchLink opens in new window

MABROUKA EVENTS LIMITED

Company number 04147083

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)
03 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
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
  • GBP 100
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