- Company Overview for MIBELLE LTD (05612912)
- Filing history for MIBELLE LTD (05612912)
- People for MIBELLE LTD (05612912)
- Charges for MIBELLE LTD (05612912)
- More for MIBELLE LTD (05612912)
| 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
|
|
| 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
|
|
| 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
|
|
| 23 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
| 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 |