Advanced company searchLink opens in new window

MABBLE LIMITED

Company number 11777515

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)
31 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
24 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
21 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
16 Mar 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Mar 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
24 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
03 Apr 2021 AA Total exemption full accounts made up to 31 January 2020
02 Apr 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 20 January 2020 with updates
04 Dec 2019 SH06 Cancellation of shares. Statement of capital on 28 October 2019
  • GBP 1,700,000
03 Dec 2019 SH20 Statement by Directors
03 Dec 2019 SH19 Statement of capital on 3 December 2019
  • GBP 1,700,000
03 Dec 2019 CAP-SS Solvency Statement dated 28/10/19
29 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ That the issued share capital of the company be reduced by cancelling and extinguishing 84,974 of the a ordinary shares of £1.oo each in the capital of the company 28/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 SH10 Particulars of variation of rights attached to shares
27 Nov 2019 SH08 Change of share class name or designation
11 Nov 2019 SH08 Change of share class name or designation
11 Nov 2019 SH10 Particulars of variation of rights attached to shares
10 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2019 SH01 Statement of capital following an allotment of shares on 26 February 2019
  • GBP 1,784,794
21 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-21
  • GBP 2