Advanced company searchLink opens in new window

MIVA BEAN LTD

Company number SC465972

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
20 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
21 May 2022 AD01 Registered office address changed from Flat 1, 28 Braid Crescent Edinburgh Midlothian EH10 6AU to 482 Lanark Road West Edinburgh EH14 7AN on 21 May 2022
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
13 Dec 2021 AA Micro company accounts made up to 31 December 2020
20 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Apr 2017 AD01 Registered office address changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS to Flat 1, 28 Braid Crescent Edinburgh Midlothian EH10 6AU on 21 April 2017
11 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Apr 2016 CH01 Director's details changed for Daniel Campbell on 6 April 2016
06 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jun 2015 AP01 Appointment of Mrs Joanna Campbell as a director on 29 June 2015
05 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
05 Jan 2015 AD01 Registered office address changed from 4 Lothian Street Dalkeith EH22 1DS United Kingdom to 4 Lothian Street Dalkeith Midlothian EH22 1DS on 5 January 2015
17 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-17
  • GBP 2