- Company Overview for MIABELLA LIMITED (04603953)
- Filing history for MIABELLA LIMITED (04603953)
- People for MIABELLA LIMITED (04603953)
- More for MIABELLA LIMITED (04603953)
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 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
07 Dec 2024 | PSC04 | Change of details for Mrs Sherrie Helen Oxnard as a person with significant control on 1 October 2018 | |
22 Nov 2024 | AA | Micro company accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
24 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Jul 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
22 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
10 Dec 2018 | AD01 | Registered office address changed from 19 Kings Road Ascot Berkshire SL5 9AD to 1 Rose Cottages Sands Road the Sands Farnham GU10 1LS on 10 December 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
28 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-26
|
|
26 Dec 2015 | CH01 | Director's details changed for Mrs Sherrie Helen Oxnard on 28 August 2015 | |
26 Dec 2015 | CH03 | Secretary's details changed for Thomas Edward Oxnard on 28 August 2015 | |
26 Dec 2015 | AD01 | Registered office address changed from 19 Kings Road Ascot Berkshire SL5 9AD England to 19 Kings Road Ascot Berkshire SL5 9AD on 26 December 2015 |