MIVEE LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/04/2010 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM C/O MEBS PATEL GABRIELLE HOUSE 332-336 PERTH ROAD ILFORD ESSEX IG2 6FF

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CURRSHO FROM 28/09/2016 TO 27/09/2016

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES

View Document

28/06/1728 June 2017 PREVSHO FROM 29/09/2016 TO 28/09/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

02/10/152 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

04/07/154 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM WYCLIFFE HOUSE 245-247 CRANBROOK ROAD ILFORD ESSEX IG1 4TD

View Document

08/10/148 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 AUDITOR'S RESIGNATION

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/10/133 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

22/10/1222 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

21/04/1121 April 2011 ADOPT ARTICLES 07/04/2011

View Document

15/04/1115 April 2011 07/04/11 STATEMENT OF CAPITAL GBP 100

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR ADERYN HURWORTH

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MR RIZWAN PATEL

View Document

03/09/103 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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