- Company Overview for AVERY MALLOW LTD (12800909)
- Filing history for AVERY MALLOW LTD (12800909)
- People for AVERY MALLOW LTD (12800909)
- More for AVERY MALLOW LTD (12800909)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
23 Apr 2024 | PSC01 | Notification of Ocean Elizabeth Kiani as a person with significant control on 23 April 2024 | |
19 Apr 2024 | AP01 | Appointment of Mrs Ocean Elizabeth Kiani as a director on 18 April 2024 | |
19 Apr 2024 | CERTNM |
Company name changed mmmeta LTD\certificate issued on 19/04/24
|
|
08 Mar 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Cassius Kiani on 31 August 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
17 Aug 2022 | AD01 | Registered office address changed from 5 Cowley Close Perry Huntingdon PE28 0DH England to 86-90 3rd Floor Paul Street London EC2A 4NE on 17 August 2022 | |
17 Aug 2022 | AD01 | Registered office address changed from 8 Church Hayes Cl Nailsea Bristol BS48 4LY to 5 Cowley Close Perry Huntingdon PE28 0DH on 17 August 2022 | |
17 Aug 2022 | CH01 | Director's details changed for Mr Cassius Kiani on 10 August 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
02 Dec 2020 | AD01 | Registered office address changed from New House 67-68 Hatton Garden London EC1N 8JY England to 8 Church Hayes Cl Nailsea Bristol BS48 4LY on 2 December 2020 | |
10 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-10
|