Advanced company searchLink opens in new window

MABANAFT UK HOLDING LIMITED

Company number 10777574

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 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 11,900,100
  • USD 9,000,000
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
  • GBP 3,900,100
  • USD 9,000,000
26 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities