Advanced company searchLink opens in new window

MVINE LIMITED

Company number 05313963

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)
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
23 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 11,391
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 May 2015 AP03 Appointment of Frank Freddy Joshi as a secretary on 31 January 2015
05 May 2015 TM02 Termination of appointment of Stephen Stanton-Downes as a secretary on 31 January 2015
16 Mar 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11,391
28 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
06 Mar 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 11,391
05 Mar 2014 CH03 Secretary's details changed for Mr Stephen Stanton-Downes on 18 October 2013
05 Mar 2014 CH01 Director's details changed for Mr Frank Freddy Joshi on 1 November 2013
05 Mar 2014 CH01 Director's details changed for Mr Raymond David Field on 9 August 2013
06 Feb 2014 AD01 Registered office address changed from 115 Alexandra Park Road London N10 2DP England on 6 February 2014
08 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 AP03 Appointment of Mr Stephen Stanton-Downes as a secretary
05 Jul 2013 TM02 Termination of appointment of Michael Archer as a secretary
24 May 2013 AD01 Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 24 May 2013
18 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Raymond Field on 22 November 2012
16 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
03 Apr 2012 CH01 Director's details changed for Mr Frank Freddy Joshi on 1 March 2012
03 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
22 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders