MAUVE TECHNOLOGY LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

05/12/225 December 2022 Application to strike the company off the register

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM UNIT 16 RIVERSIDE BUSINESS PARK WIMBORNE DORSET BH21 1QU

View Document

13/11/1513 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID NORTON / 01/12/2013

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM UNIT 6 RIVERSIDE BUSINESS PARK WIMBORNE DORSET BH21 1QU

View Document

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT ANDREW WEBB / 01/01/2014

View Document

05/11/145 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM UNIT 7 RIVERSIDE PARK WIMBORNE DORSET BH21 1QU UNITED KINGDOM

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 107 WIMBORNE ROAD COLEHILL WIMBORNE DORSET BH21 2QR UNITED KINGDOM

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 08/10/10 STATEMENT OF CAPITAL GBP 120

View Document

04/11/104 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ANDREW WEBB / 01/10/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT ANDREW WEBB / 01/10/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT ANDREW WEBB / 01/10/2010

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM NORTHLEIGH HOUSE NORTHLEIGH LANE WIMBORNE DORSET BH21 2PH UK

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/11/0928 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROBERT NORTON / 01/10/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/10/0821 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM NORTHLEIGH HOUSE NORTHLEIGH LANE WIMBORNE DORSET BH21 2PH

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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