- Company Overview for MABANAFT UK HOLDING LIMITED (10777574)
- Filing history for MABANAFT UK HOLDING LIMITED (10777574)
- People for MABANAFT UK HOLDING LIMITED (10777574)
- Registers for MABANAFT UK HOLDING LIMITED (10777574)
- More for MABANAFT UK HOLDING LIMITED (10777574)
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 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
09 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 4 October 2024
|
|
11 Mar 2024 | TM01 | Termination of appointment of Jayaprakash Sukumaran Nair as a director on 8 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Caroline Mary Britt Watkins as a director on 8 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Harjinder Suglani as a director on 8 March 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
13 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Jan 2023 | AP01 | Appointment of Mr Jayaprakash Sukumaran Nair as a director on 13 January 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with no updates | |
28 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Dec 2021 | TM01 | Termination of appointment of Eoin Michael Dilworth as a director on 30 November 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 27 September 2021 with no updates | |
27 Sep 2021 | AP01 | Appointment of Mr Harjinder Suglani as a director on 14 September 2021 | |
07 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Jun 2021 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | |
03 Jun 2021 | TM01 | Termination of appointment of Axel Zwanzig as a director on 2 June 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
11 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with updates | |
30 Mar 2020 | AD01 | Registered office address changed from Myo 2nd Floor 123 Victoria Street London SW1E 6RA United Kingdom to Myo 2nd Floor 123 Victoria Street London SW1E 6DE on 30 March 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 5th Floor Portland House Cardinal Place London SW1E 5RS United Kingdom to Myo 2nd Floor 123 Victoria Street London SW1E 6RA on 24 March 2020 | |
28 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 10 October 2019
|
|
26 Oct 2019 | RESOLUTIONS |
Resolutions
|