Advanced company searchLink opens in new window

MABEC (NOTTINGHAM) LIMITED

Company number 07421857

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)
17 Dec 2024 MR04 Satisfaction of charge 074218570006 in full
02 Nov 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 22/10/2024
30 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with updates
01 May 2024 PSC07 Cessation of Mark Richard Cavell as a person with significant control on 23 February 2024
01 May 2024 PSC01 Notification of Michael John Perry as a person with significant control on 23 February 2024
14 Mar 2024 SH01 Statement of capital following an allotment of shares on 23 February 2024
  • GBP 4,000,160
03 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of director 17/11/2023
28 Nov 2023 TM01 Termination of appointment of Mark Richard Cavell as a director on 17 November 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
27 Sep 2022 AP01 Appointment of Mrs Karen Elaine Perry as a director on 26 September 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
29 Jun 2022 AD01 Registered office address changed from 6 Clinton Avenue Nottingham NG5 1AW England to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on 29 June 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
31 May 2022 AP01 Appointment of Mr Christopher Mark Williams as a director on 31 May 2022
14 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
23 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
16 Sep 2020 TM01 Termination of appointment of Mark Danny Elliott as a director on 4 September 2020
16 Sep 2020 PSC07 Cessation of Mark Danny Elliott as a person with significant control on 4 September 2020
11 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
11 Dec 2019 PSC01 Notification of Mark Elliott as a person with significant control on 2 November 2019