Advanced company searchLink opens in new window

MABWAY LIMITED

Company number 05136214

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)
11 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Class consent 12/11/2023
28 Nov 2023 MA Memorandum and Articles of Association
28 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 January 2023
  • GBP 1,003
28 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 November 2020
  • GBP 1,002
27 Nov 2023 SH10 Particulars of variation of rights attached to shares
21 Nov 2023 CC04 Statement of company's objects
02 Nov 2023 SH19 Statement of capital on 2 November 2023
  • GBP 1,003
02 Nov 2023 CAP-SS Solvency Statement dated 31/10/23
02 Nov 2023 SH20 Statement by Directors
02 Nov 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2023 AA Full accounts made up to 30 September 2022
26 May 2023 PSC04 Change of details for Mr Mark Stephen Miles O'reilly as a person with significant control on 6 April 2016
26 May 2023 PSC04 Change of details for Mrs Anne O'reilly as a person with significant control on 6 April 2016
25 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 1,003
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2023.
22 Sep 2022 AA Full accounts made up to 30 September 2021
21 Jul 2022 CH01 Director's details changed for Mr Jolyon Miles Richard O'reilly on 21 July 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
11 Oct 2021 CH01 Director's details changed for Mark Stephen Myles O'reilly on 11 October 2021
11 Oct 2021 PSC04 Change of details for Mr Mark Stephen Myles O'reilly as a person with significant control on 11 October 2021
11 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
27 Apr 2021 CH01 Director's details changed for Christopher Money on 27 April 2021
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 1,002
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2023.