MAVAM GROUP LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Notification of Alexandra Margaret Goulbourne as a person with significant control on 2016-04-06

View Document

10/10/2410 October 2024 Appointment of Mrs Rebecca Anne Ingram as a director on 2024-10-09

View Document

10/10/2410 October 2024 Appointment of Mr Jack Freddy Ingram as a director on 2024-10-09

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/07/247 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

30/04/2430 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/06/2323 June 2023 Appointment of Mr Joe Alexander Ingram as a director on 2023-06-23

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

02/06/232 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Particulars of variation of rights attached to shares

View Document

02/06/232 June 2023 Change of share class name or designation

View Document

02/06/232 June 2023 Sub-division of shares on 2023-05-22

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

01/05/201 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 GUARANTEE/BANK/DIRS AUTH TO VOTE ON AND BE COUNTED IN QUORUM 07/11/2019

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081208280003

View Document

11/10/1911 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081208280002

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT GOULBOURNE

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 COMPANY NAME CHANGED STEPPING STONES CENTRAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/03/17

View Document

25/07/1625 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM SPROUGHTON HOUSE SPROUGHTON IPSWICH SUFFOLK IP8 3AW

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/07/1530 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081208280001

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/07/1423 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM OFFICE A WISTERIA COURT WENHAM ROAD COPDOCK SUFFOLK IP8 3EY ENGLAND

View Document

24/07/1324 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 CURREXT FROM 30/06/2013 TO 31/07/2013

View Document

27/06/1227 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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