- Company Overview for MABEV LTD (11444272)
- Filing history for MABEV LTD (11444272)
- People for MABEV LTD (11444272)
- More for MABEV LTD (11444272)
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 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
14 Mar 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
24 Feb 2022 | AA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
05 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
11 Jan 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
15 Sep 2020 | CH01 | Director's details changed for Mr Mark Alan Berry on 11 September 2020 | |
15 Sep 2020 | PSC04 | Change of details for Mr Mark Alan Berry as a person with significant control on 11 September 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
25 Mar 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
19 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
04 Jul 2018 | AP01 | Appointment of Mr Mark Alan Berry as a director on 2 July 2018 | |
04 Jul 2018 | PSC01 | Notification of Mark Alan Berry as a person with significant control on 2 July 2018 | |
04 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 2 July 2018 | |
02 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-02
|