MIBELLE LTD

05612912
UNITS 3-5 CITY LINK INDUSTRIAL PARK, PHOENIX WAY TYERSAL BRADFORD BD4 8JP

Documents

Documents
Date Category Description Pages
09 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2024 officers Termination of appointment of director (Esther Roman Garcia) 1 Buy now
12 Aug 2024 officers Appointment of secretary (Mr Heiko Elbert) 2 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2024 officers Appointment of director (Esther Roman Garcia) 2 Buy now
22 Apr 2024 officers Appointment of director (Martin Ian Grew) 2 Buy now
06 Oct 2023 accounts Annual Accounts 32 Buy now
09 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 officers Termination of appointment of secretary (Tina Ann Durward) 1 Buy now
10 Oct 2022 officers Appointment of director (Stefan Michael Caballo) 2 Buy now
10 Oct 2022 officers Termination of appointment of director (Neil John Adamson) 1 Buy now
26 Sep 2022 accounts Annual Accounts 30 Buy now
19 Aug 2022 officers Appointment of director (Phillip Eden) 2 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2022 officers Termination of appointment of director (Luigi Pedrocchi) 1 Buy now
28 Jan 2022 officers Termination of appointment of director (Gabriel Luthy) 1 Buy now
28 Jan 2022 officers Appointment of director (Peter Muller) 2 Buy now
16 Sep 2021 accounts Annual Accounts 31 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 32 Buy now
17 Dec 2020 officers Change of particulars for director (Massimiliano Costantini) 2 Buy now
17 Dec 2020 officers Appointment of director (Mr Neil John Adamson) 2 Buy now
16 Dec 2020 officers Appointment of director (Mr Gabriel Luthy) 2 Buy now
16 Dec 2020 officers Termination of appointment of director (Andrew Martin Sharp) 1 Buy now
16 Dec 2020 officers Termination of appointment of director (Gary Brian Clarke) 1 Buy now
16 Dec 2020 officers Termination of appointment of director (Gregoire Filiatre) 1 Buy now
16 Dec 2020 officers Appointment of secretary (Mrs Tina Ann Durward) 2 Buy now
16 Dec 2020 officers Termination of appointment of secretary (Neil John Adamson) 1 Buy now
30 Jun 2020 officers Appointment of secretary (Mr Neil John Adamson) 2 Buy now
30 Jun 2020 officers Termination of appointment of director (Amanda Frances Louise Caldwell) 1 Buy now
30 Jun 2020 officers Termination of appointment of secretary (Amanda Frances Louise Caldwell) 1 Buy now
06 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 32 Buy now
10 Sep 2019 officers Termination of appointment of director (Walter Cornelio Huber) 1 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 32 Buy now
08 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Appointment of secretary (Mrs Amanda Frances Louise Caldwell) 2 Buy now
18 Dec 2017 officers Appointment of director (Mrs Amanda Frances Louise Caldwell) 2 Buy now
18 Dec 2017 officers Termination of appointment of director (Neil John Adamson) 1 Buy now
18 Dec 2017 officers Termination of appointment of secretary (Neil John Adamson) 1 Buy now
04 Oct 2017 accounts Annual Accounts 32 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 officers Appointment of director (Mr Gregoire Filiatre) 2 Buy now
23 Dec 2016 officers Termination of appointment of director (Stefan Andreas Burgi) 1 Buy now
08 Oct 2016 accounts Annual Accounts 32 Buy now
25 Apr 2016 annual-return Annual Return 8 Buy now
18 Dec 2015 officers Appointment of director (Mr Neil John Adamson) 2 Buy now
18 Dec 2015 officers Appointment of secretary (Mr Neil John Adamson) 2 Buy now
18 Dec 2015 officers Termination of appointment of secretary (Markus Hans Schmid) 1 Buy now
18 Dec 2015 officers Termination of appointment of director (Markus Hans Schmid) 1 Buy now
14 Oct 2015 accounts Annual Accounts 33 Buy now
26 May 2015 annual-return Annual Return 9 Buy now
02 Oct 2014 accounts Annual Accounts 24 Buy now
16 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
16 Jun 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
16 Jun 2014 resolution Resolution 1 Buy now
23 May 2014 annual-return Annual Return 9 Buy now
26 Sep 2013 accounts Annual Accounts 24 Buy now
21 Jun 2013 officers Appointment of director (Mr Markus Hans Schmid) 2 Buy now
20 Jun 2013 annual-return Annual Return 8 Buy now
20 Jun 2013 officers Appointment of secretary (Mr Markus Hans Schmid) 1 Buy now
18 Feb 2013 officers Termination of appointment of secretary (Stuart Sharp) 1 Buy now
15 Feb 2013 officers Termination of appointment of director (Stuart Sharp) 1 Buy now
15 Feb 2013 officers Termination of appointment of secretary (Stuart Sharp) 1 Buy now
26 Sep 2012 accounts Annual Accounts 23 Buy now
12 Sep 2012 officers Appointment of director (Mr Gary Brian Clarke) 2 Buy now
20 Aug 2012 officers Termination of appointment of director (Daniel Wild) 1 Buy now
30 Apr 2012 annual-return Annual Return 10 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Dec 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Dec 2011 officers Termination of appointment of director (Graham Royle) 2 Buy now
12 Dec 2011 capital Notice of name or other designation of class of shares 2 Buy now
07 Sep 2011 officers Appointment of director (Mr Andrew Sharp) 2 Buy now
05 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jun 2011 officers Appointment of director (Mr Daniel Wild) 2 Buy now
13 Jun 2011 officers Termination of appointment of director (Paul Atkinson) 1 Buy now
17 May 2011 accounts Annual Accounts 25 Buy now
10 May 2011 annual-return Annual Return 11 Buy now
10 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2011 address Move Registers To Registered Office Company 1 Buy now
10 May 2011 address Change Sail Address Company With Old Address 1 Buy now
04 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Jan 2011 officers Appointment of secretary (Mr Stuart Sharp) 1 Buy now
04 Jan 2011 officers Termination of appointment of secretary (Eps Secretaries Limited) 1 Buy now
14 Oct 2010 miscellaneous Miscellaneous 1 Buy now
30 Apr 2010 annual-return Annual Return 9 Buy now
29 Apr 2010 address Move Registers To Sail Company 1 Buy now
29 Apr 2010 address Change Sail Address Company 1 Buy now
25 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2010 officers Appointment of director (Stefan Andreas Burgi) 3 Buy now
25 Mar 2010 officers Appointment of director (Walter Cornelio Huber) 3 Buy now
25 Mar 2010 officers Appointment of director (Dr Luigi Pedrocchi) 3 Buy now
25 Mar 2010 officers Appointment of corporate secretary (Eps Secretaries Limited) 3 Buy now
25 Mar 2010 officers Termination of appointment of director (David Kearns) 2 Buy now
25 Mar 2010 officers Termination of appointment of secretary (David Kearns) 2 Buy now
16 Mar 2010 resolution Resolution 30 Buy now
19 Feb 2010 accounts Annual Accounts 20 Buy now