MIVELS ADVISORS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

04/06/254 June 2025 Certificate of change of name

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

28/04/2528 April 2025 Appointment of Patrik Jaluvka as a director on 2025-04-15

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

28/04/2528 April 2025 Register inspection address has been changed from 76-77 Watling Street London EC4M 9BJ England to 33 Cavendish Square London W1G 0PW

View Document

28/04/2528 April 2025 Termination of appointment of Michael Soucek as a director on 2025-04-15

View Document

13/02/2513 February 2025 Registered office address changed from 76-77 Watling Street London EC4M 9BJ England to 124 Finchley Road London NW3 5JS on 2025-02-13

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Termination of appointment of Milan Samek as a director on 2024-05-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Termination of appointment of Kristyna Macova as a director on 2024-01-01

View Document

29/02/2429 February 2024 Change of details for Mivels Financial Group Ltd as a person with significant control on 2024-01-01

View Document

29/02/2429 February 2024 Register inspection address has been changed from 1-3 Canfield Place London NW6 3BT England to 76-77 Watling Street London EC4M 9BJ

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Registered office address changed from 124 Finchley Road London NW3 5JS England to 76 Watling Street London EC4M 9BJ on 2023-12-06

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

06/12/236 December 2023 Registered office address changed from 76 Watling Street London EC4M 9BJ England to 76-77 Watling Street London EC4M 9BJ on 2023-12-06

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

02/01/222 January 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

02/01/222 January 2022 Director's details changed for Mr Michal Soucek on 2021-10-01

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

23/11/2123 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MIVEL'S FINANCIAL GROUP LTD. / 12/11/2019

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / MIVEL'S FINANCIAL GROUP LTD. / 12/11/2019

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 SAIL ADDRESS CREATED

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

05/06/195 June 2019 DIRECTOR APPOINTED ADELA TABORSKA

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAL SOUCEK / 15/03/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MIVEL'S FINANCIAL GROUP LTD. / 16/01/2019

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 7 WHITECHAPEL ROAD OFFICE 410 LONDON E1 1DU UNITED KINGDOM

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MICHAL SOUCEK

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR LASZLO HEGYI

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 7 WHITECHAPEL ROAD OFFICE 406 LONDON E1 1DU

View Document

19/06/1819 June 2018 COMPANY NAME CHANGED MIVEL'S LEGAL & PARTNERS LTD. CERTIFICATE ISSUED ON 19/06/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

09/02/189 February 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/182 February 2018 31/12/16 UNAUDITED ABRIDGED

View Document

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR. LASZLO GABOR HEGYI

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ONDREJ SPODNIAK

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 3-15 WHITECHAPEL ROAD OFFICE 406 LONDON E1 1DU ENGLAND

View Document

16/12/1416 December 2014 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