- Company Overview for MVE MANAGEMENT LIMITED (11372418)
- Filing history for MVE MANAGEMENT LIMITED (11372418)
- People for MVE MANAGEMENT LIMITED (11372418)
- More for MVE MANAGEMENT LIMITED (11372418)
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) |
---|---|---|---|
28 May 2020 | PSC02 | Notification of Img Worldwide, Llc as a person with significant control on 19 May 2020 | |
28 May 2020 | PSC02 | Notification of Cleggan Pictures Ltd as a person with significant control on 19 May 2020 | |
28 May 2020 | PSC07 | Cessation of Caspar Richard George Lee as a person with significant control on 19 May 2020 | |
01 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Jan 2020 | RP04CS01 | Second filing of Confirmation Statement dated 20/05/2019 | |
07 Jan 2020 | SH08 | Change of share class name or designation | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jun 2019 | AD01 | Registered office address changed from Hw Fisher Uk 11-15 William Road London NW1 3ER United Kingdom to C/O Gbp Associates Llp 6th Floor, Aviation House 125 Kingsway London WC2B 6NH on 25 June 2019 | |
29 May 2019 | CS01 |
20/05/19 Statement of Capital gbp 100
|
|
20 May 2019 | CH01 | Director's details changed for Jason Howard Lublin on 17 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Caspar Richard George Lee on 17 May 2019 | |
14 May 2019 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
29 May 2018 | PSC01 | Notification of Caspar Richard George Lee as a person with significant control on 21 May 2018 | |
24 May 2018 | CH01 | Director's details changed for Mr Caspar Richard George Lee on 24 May 2018 | |
21 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-21
|