MASIEL BEBE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/08/2530 August 2025 | Confirmation statement made on 2025-08-24 with no updates |
| 30/08/2530 August 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/08/2430 August 2024 | Micro company accounts made up to 2023-10-31 |
| 26/07/2426 July 2024 | Registered office address changed from 33 Turner Street C/O Brierley Coleman and Company Manchester M4 1DW England to Flat 50 Lords View St Johns Wood Road London NW8 7HQ on 2024-07-26 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 16/09/2316 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-10-31 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-08-24 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-08-24 with no updates |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 24/12/2024 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 25/06/1925 June 2019 | PREVEXT FROM 30/09/2018 TO 31/10/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
| 19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
| 28/06/1728 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 17/02/1717 February 2017 | REGISTERED OFFICE CHANGED ON 17/02/2017 FROM C/O C/O BRIERLEY COLEMAN AND COMPANY 40 PRINCESS STREET MANCHESTER M1 6DE |
| 17/02/1717 February 2017 | Registered office address changed from , C/O C/O Brierley Coleman and Company, 40 Princess Street, Manchester, M1 6DE to Flat 50 Lords View St Johns Wood Road London NW8 7HQ on 2017-02-17 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 18/09/1518 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
| 15/10/1415 October 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS MASIEL SANCHEZ / 18/02/2014 |
| 07/10/137 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 01/10/121 October 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 24/05/1224 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 17/05/1217 May 2012 | PREVEXT FROM 31/08/2011 TO 30/09/2011 |
| 16/11/1116 November 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
| 16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O BRIERLEY COLEMAN AND COMPANY CITIBASE 40 40 PRINCESS STREET MANCHESTER M1 6DE |
| 16/11/1116 November 2011 | Registered office address changed from , C/O Brierley Coleman and Company Citibase 40, 40 Princess Street, Manchester, M1 6DE on 2011-11-16 |
| 31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 40 PRINCESS STREET MANCHESTER M1 6DE ENGLAND |
| 31/10/1131 October 2011 | Registered office address changed from , 40 Princess Street, Manchester, M1 6DE, England on 2011-10-31 |
| 04/02/114 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 24/08/1024 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company