Advanced company searchLink opens in new window

MVE MANAGEMENT LIMITED

Company number 11372418

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 16/01/2020.
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-21
  • GBP 100