Advanced company searchLink opens in new window

MAVENIR GLOBAL LIMITED

Company number 09204715

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)
09 May 2018 MR04 Satisfaction of charge 092047150001 in full
27 Apr 2018 PSC02 Notification of Mavenir Systems Limited as a person with significant control on 6 March 2018
27 Apr 2018 PSC07 Cessation of Mavenir Private Holdings Ii Ltd as a person with significant control on 6 March 2018
05 Mar 2018 SH19 Statement of capital on 5 March 2018
  • GBP 6
05 Mar 2018 CAP-SS Solvency Statement dated 28/02/18
05 Mar 2018 SH20 Statement by Directors
05 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 28/02/2018
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 6
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 10 January 2018
  • GBP 5
06 Nov 2017 AA Full accounts made up to 31 January 2017
08 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with updates
08 Sep 2017 PSC05 Change of details for Mavenir Private Holdings Ii, Ltd as a person with significant control on 2 March 2017
08 Sep 2017 PSC05 Change of details for Sierra Private Holdings Ii Ltd as a person with significant control on 1 March 2017
20 Apr 2017 TM01 Termination of appointment of Glen Murray as a director on 31 March 2017
28 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
28 Feb 2017 MR01 Registration of charge 092047150003, created on 28 February 2017
07 Jan 2017 AA01 Change of accounting reference date
05 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
27 Sep 2016 AP01 Appointment of Roy Shimon Luria as a director on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of Michael Grossi as a director on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of Jacky Wu as a director on 26 September 2016
26 Sep 2016 AP01 Appointment of Mr Robin James Thorn as a director on 26 September 2016
26 Sep 2016 AP01 Appointment of Glen Murray as a director on 26 September 2016
26 Sep 2016 AP01 Appointment of Michael Knobloch as a director on 26 September 2016
19 Sep 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 4