- Company Overview for MVINE LIMITED (05313963)
- Filing history for MVINE LIMITED (05313963)
- People for MVINE LIMITED (05313963)
- More for MVINE LIMITED (05313963)
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
|
|
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
|
|
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
|
|
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 |