MAVISTREAM LIMITED

04232304
13 MONTPELIER AVENUE BEXLEY KENT ENGLAND DA5 3AP

Documents

Documents
Date Category Description Pages
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 6 Buy now
31 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 6 Buy now
02 Sep 2022 mortgage Registration of a charge 31 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 accounts Annual Accounts 6 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
09 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 2 Buy now
29 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 2 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 12 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 4 Buy now
14 Jun 2016 annual-return Annual Return 3 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
02 Jul 2015 annual-return Annual Return 3 Buy now
20 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2015 accounts Annual Accounts 4 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
20 Jan 2014 officers Appointment of director (Mr Abbasbhai Mohsinbhai Alibhai) 2 Buy now
20 Jan 2014 officers Appointment of secretary (Mr Shamoon Alibhai) 2 Buy now
20 Jan 2014 officers Termination of appointment of director (Shamoon Alibhai) 1 Buy now
16 Jan 2014 accounts Annual Accounts 2 Buy now
01 Jul 2013 annual-return Annual Return 3 Buy now
21 Mar 2013 accounts Annual Accounts 2 Buy now
19 Jun 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 accounts Annual Accounts 2 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
31 Mar 2011 officers Termination of appointment of secretary (Aneesha Nominees Ltd) 1 Buy now
31 Mar 2011 accounts Annual Accounts 2 Buy now
15 Jun 2010 annual-return Annual Return 4 Buy now
15 Jun 2010 officers Change of particulars for corporate secretary (Aneesha Nominees Ltd) 2 Buy now
23 Mar 2010 accounts Annual Accounts 2 Buy now
17 Jun 2009 annual-return Return made up to 11/06/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 1 Buy now
09 Sep 2008 annual-return Return made up to 11/06/08; full list of members 3 Buy now
04 Aug 2007 annual-return Return made up to 11/06/07; full list of members 6 Buy now
30 Jul 2007 accounts Annual Accounts 1 Buy now
09 May 2007 accounts Annual Accounts 1 Buy now
20 Jan 2007 officers Director resigned 1 Buy now
20 Jan 2007 annual-return Return made up to 11/06/06; full list of members 6 Buy now
24 Apr 2006 accounts Annual Accounts 2 Buy now
10 Aug 2005 annual-return Return made up to 11/06/05; full list of members 6 Buy now
12 May 2005 accounts Annual Accounts 1 Buy now
15 Jul 2004 annual-return Return made up to 11/06/04; full list of members 6 Buy now
29 Apr 2004 accounts Annual Accounts 1 Buy now
23 Apr 2004 address Registered office changed on 23/04/04 from: 13 cold blow crescent bexley kent DA5 2DR 1 Buy now
09 Sep 2003 officers New secretary appointed 1 Buy now
02 Sep 2003 annual-return Return made up to 11/06/03; full list of members 6 Buy now
02 Sep 2003 officers Secretary resigned 1 Buy now
02 Sep 2003 officers New secretary appointed 2 Buy now
04 Aug 2003 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2003 accounts Annual Accounts 1 Buy now
06 Nov 2002 address Registered office changed on 06/11/02 from: 43 gower street london WC1E 6HH 1 Buy now
16 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2002 annual-return Return made up to 11/06/02; full list of members 6 Buy now
29 Jul 2002 address Registered office changed on 29/07/02 from: c/o alexanders g r I 43 gower street london WC1E 6EE 1 Buy now
23 Jul 2002 incorporation Memorandum Articles 14 Buy now
22 Jul 2002 resolution Resolution 9 Buy now
21 Jul 2002 officers Director resigned 1 Buy now
21 Jul 2002 officers Secretary resigned 1 Buy now
21 Jul 2002 officers New secretary appointed 2 Buy now
21 Jul 2002 officers New director appointed 2 Buy now
04 Apr 2002 address Registered office changed on 04/04/02 from: 6-8 underwood street london N1 7JQ 1 Buy now
11 Jun 2001 incorporation Incorporation Company 19 Buy now