Advanced company searchLink opens in new window

MIBELLE LTD

Company number 05612912

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
18 Dec 2017 AP03 Appointment of Mrs Amanda Frances Louise Caldwell as a secretary on 8 December 2017
18 Dec 2017 AP01 Appointment of Mrs Amanda Frances Louise Caldwell as a director on 8 December 2017
18 Dec 2017 TM01 Termination of appointment of Neil John Adamson as a director on 8 December 2017
18 Dec 2017 TM02 Termination of appointment of Neil John Adamson as a secretary on 8 December 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 25 April 2017 with updates
03 Jan 2017 AP01 Appointment of Mr Gregoire Filiatre as a director on 15 December 2016
23 Dec 2016 TM01 Termination of appointment of Stefan Andreas Burgi as a director on 15 December 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000,100
18 Dec 2015 AP01 Appointment of Mr Neil John Adamson as a director on 9 December 2015
18 Dec 2015 AP03 Appointment of Mr Neil John Adamson as a secretary on 9 December 2015
18 Dec 2015 TM02 Termination of appointment of Markus Hans Schmid as a secretary on 9 December 2015
18 Dec 2015 TM01 Termination of appointment of Markus Hans Schmid as a director on 9 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000,100
02 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 SH08 Change of share class name or designation
16 Jun 2014 SH10 Particulars of variation of rights attached to shares
16 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000,100
26 Sep 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AP01 Appointment of Mr Markus Hans Schmid as a director
20 Jun 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
20 Jun 2013 AP03 Appointment of Mr Markus Hans Schmid as a secretary