- Company Overview for MAKE BELIEVE UK LIMITED (05481686)
- Filing history for MAKE BELIEVE UK LIMITED (05481686)
- People for MAKE BELIEVE UK LIMITED (05481686)
- More for MAKE BELIEVE UK LIMITED (05481686)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
09 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2023 | CS01 | Confirmation statement made on 15 June 2023 with updates | |
06 Sep 2023 | AP01 | Appointment of Maria Del Pilar Cortizo-Burgess as a director on 1 January 2023 | |
05 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
22 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 18 February 2022
|
|
21 Mar 2022 | SH03 |
Purchase of own shares.
|
|
01 Mar 2022 | PSC04 | Change of details for Brent James Mccallum as a person with significant control on 18 February 2022 | |
01 Mar 2022 | PSC07 | Cessation of Momento Vivere Limited as a person with significant control on 18 February 2022 | |
09 Sep 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
30 Jul 2021 | TM01 | Termination of appointment of David Charles Griffiths as a director on 28 February 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
14 May 2021 | SH03 |
Purchase of own shares.
|
|
23 Oct 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mr Paul Anthony Wilson on 1 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for David Charles Griffiths on 1 October 2020 | |
01 Oct 2020 | PSC05 | Change of details for Momento Vivere Limited as a person with significant control on 1 October 2020 | |
01 Oct 2020 | AD01 | Registered office address changed from Kirklington Manor Stapley Lane Bedale North Yorkshire DL8 2LU England to 9 the Averue Clifton York North Yorkshire Y030 6As on 1 October 2020 | |
30 Sep 2020 | CH01 | Director's details changed for Mr Sean Christopher Francis Key on 23 September 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
09 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |