MAUVE IDEA LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Micro company accounts made up to 2025-02-28 |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 29/11/2429 November 2024 | Micro company accounts made up to 2024-02-29 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-02-12 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 22/11/2322 November 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
| 09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
| 23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 23/05/1823 May 2018 | DISS40 (DISS40(SOAD)) |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
| 20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM CORNER COTTAGE 23 CHALFONT ROAD SEER GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 2YS |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/07/1613 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 19/02/1619 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
| 16/05/1516 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 11/03/1511 March 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
| 11/03/1511 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA NICHOLSON / 01/04/2014 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/11/1417 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEMMA NICHOLSON / 07/11/2013 |
| 10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 33 UPPER MEADOW HEDGERLEY LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7EY UNITED KINGDOM |
| 10/04/1410 April 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 30/08/1330 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 26/02/1326 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) |
| 19/06/1219 June 2012 | FIRST GAZETTE |
| 18/06/1218 June 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
| 17/02/1217 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 26/04/1126 April 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/05/104 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN NICHOLSON / 01/10/2009 |
| 04/05/104 May 2010 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 33 HEDGERLEY LANE GERRARDS CROSS BUCKINGHAMSHIRE SL9 7EY |
| 04/05/104 May 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEMMA NICHOLSON / 01/10/2009 |
| 23/02/1023 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 02/06/092 June 2009 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 153 MAIN ROAD NAPHILL BUCKS HP14 4SB |
| 11/03/0911 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
| 08/01/098 January 2009 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
| 12/12/0812 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 10/03/0710 March 2007 | NEW DIRECTOR APPOINTED |
| 10/03/0710 March 2007 | REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 208 HENLEY ROAD CAVERSHAM READING RG4 6LR |
| 10/03/0710 March 2007 | NEW SECRETARY APPOINTED |
| 13/02/0713 February 2007 | SECRETARY RESIGNED |
| 13/02/0713 February 2007 | DIRECTOR RESIGNED |
| 12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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