Advanced company searchLink opens in new window

MAMI WATA INTERNATIONAL LIMITED

Company number 12462081

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)
06 Mar 2024 TM01 Termination of appointment of Andrew Joseph Bernard Davis as a director on 28 February 2024
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
01 Dec 2023 AA Micro company accounts made up to 28 February 2023
06 Mar 2023 CS01 Confirmation statement made on 12 February 2023 with updates
06 Mar 2023 PSC08 Notification of a person with significant control statement
27 Jan 2023 AD01 Registered office address changed from Unit 2 41 Wenlock Road Royale Studios London N1 7SG England to 4 Wilkes Street Wilkes Street London E1 6QF on 27 January 2023
25 Jan 2023 PSC07 Cessation of Tilly Candida Dutton as a person with significant control on 25 January 2023
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
29 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2021
  • GBP 23.29305
12 Nov 2021 AA Micro company accounts made up to 28 February 2021
06 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 August 2021
  • GBP 25.34305
23 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 08/07/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Sep 2021 SH02 Sub-division of shares on 8 July 2021
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 25.343
  • ANNOTATION Clarification a second filing of a SH01 was registered on 29/11/2021.
15 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 12 February 2021
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 17.64
13 Sep 2021 AP01 Appointment of Mr Selema Masekela as a director on 8 July 2021
26 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/09/21
28 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share purchase agreed, various company business 13/11/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2021 MA Memorandum and Articles of Association
22 Jan 2021 AP01 Appointment of Mr Andrew Joseph Bernard Davis as a director on 2 December 2020
21 Jan 2021 AP01 Appointment of Mr Petrus Johannes Pienaar as a director on 2 December 2020
21 Jan 2021 AP01 Appointment of Mrs Tilly Candida Dutton as a director on 2 December 2020
21 Jan 2021 AP01 Appointment of Mr Nicholas James Arnold Dutton as a director on 2 December 2020