- 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) |
---|---|---|---|
18 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
15 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 13 June 2018
|
|
13 Aug 2018 | SH06 |
Cancellation of shares. Statement of capital on 13 June 2018
|
|
13 Aug 2018 | SH03 | Purchase of own shares. | |
26 Jul 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
26 Jul 2018 | AP01 | Appointment of Mr Sean Christopher Francis Key as a director on 13 June 2018 | |
09 Nov 2017 | CH01 | Director's details changed for Mr Paul Anthony Wilson on 16 October 2017 | |
08 Nov 2017 | CH01 | Director's details changed for David Charles Griffiths on 16 October 2017 | |
08 Nov 2017 | PSC05 | Change of details for Momento Vivere Limited as a person with significant control on 16 October 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 33 Burton Stone Lane York YO30 6BT to Kirklington Manor Stapley Lane Bedale North Yorkshire DL82LU on 8 November 2017 | |
07 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
28 Jun 2017 | PSC02 | Notification of Momento Vivere Limited as a person with significant control on 6 April 2016 | |
28 Jun 2017 | PSC01 | Notification of Brent James Mccallum as a person with significant control on 6 April 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
20 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 9 January 2017
|
|
30 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 9 January 2017
|
|
30 Jan 2017 | SH03 | Purchase of own shares. | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
18 Jul 2016 | CH01 | Director's details changed for Paul Anthony Wilson on 14 June 2016 | |
18 Jul 2016 | CH01 | Director's details changed for Paul Anthony Wilson on 14 June 2016 | |
15 Jul 2016 | CH03 | Secretary's details changed for Jayne Wilson on 14 June 2016 | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |