MIVEN LIMITED
Status | ACTIVE |
Company No. | 03943951 |
Category | Private Limited Company |
Incorporated | 09 Mar 2000 |
Age | 24 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MIVEN LIMITED is an active private limited company with number 03943951. It was incorporated 24 years, 2 months, 29 days ago, on 09 March 2000. The company address is Unit 18 Riversway Business Village Navigation Way Unit 18 Riversway Business Village Navigation Way, Preston, PR2 2YP, England.
Company Fillings
Confirmation statement with no updates
Date: 15 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair William Hopps
Change date: 2023-08-03
Documents
Accounts with accounts type full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Accounts with accounts type small
Date: 10 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type small
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type small
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 12 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair William Hopps
Change date: 2018-10-02
Documents
Appoint person director company with name date
Date: 12 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair William Hopps
Appointment date: 2018-10-02
Documents
Termination director company with name termination date
Date: 12 Oct 2018
Action Date: 02 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert John Austin
Termination date: 2018-10-02
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type small
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type full
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 16 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-29
Officer name: Alexander Toby Parry
Documents
Appoint corporate secretary company with name date
Date: 16 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-04-29
Officer name: Pario Limited
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
New address: Unit 18 Riversway Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP
Old address: 4 Greengate Cardale Park Harrogate HG3 1GY
Change date: 2016-05-16
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type full
Date: 04 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type full
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type full
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 01 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-09-30
Documents
Accounts with accounts type full
Date: 12 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Appoint person secretary company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alexander Toby Parry
Documents
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Toby Parry
Documents
Appoint person director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Austin
Documents
Termination secretary company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Glen Gatty
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mcclatchey
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hudson
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Faraidon Saheb-Zadha
Documents
Termination director company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Fowles
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: 128 Buckingham Palace Road London SW1W 9SA
Documents
Accounts with accounts type full
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Change person secretary company with change date
Date: 19 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Glen Michael Gatty
Change date: 2012-03-08
Documents
Change person director company with change date
Date: 19 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Hudson
Change date: 2012-03-08
Documents
Change person director company with change date
Date: 19 Mar 2012
Action Date: 08 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-08
Officer name: Anthony John Fowles
Documents
Appoint person director company with name
Date: 21 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Faraidon Saheb-Zadha
Documents
Termination director company with name
Date: 20 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthias Reicherter
Documents
Accounts with accounts type full
Date: 28 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type full
Date: 23 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Accounts with accounts type full
Date: 28 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthias reicherter / 24/04/2009
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed matthias alexander reicherter
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed robert sean mcclatchey
Documents
Accounts with accounts type full
Date: 24 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 28 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 28/12/07 from: 232 vauxhall bridge road london SW1V 1AU
Documents
Accounts with accounts type full
Date: 25 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/07; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/06; full list of members
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 10 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 08 Apr 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/04; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/03; no change of members
Documents
Accounts with accounts type full
Date: 10 Mar 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/02; no change of members
Documents
Accounts with accounts type full
Date: 31 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 30/09/00
Documents
Legacy
Date: 25 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/03/01; full list of members
Documents
Legacy
Date: 18 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/03/01--------- £ si 9900@1=9900 £ ic 20100/30000
Documents
Resolution
Date: 23 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 09/10/00--------- £ si 20000@1=20000 £ ic 100/20100
Documents
Legacy
Date: 03 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
12-16 BURY OLD ROAD,MANCHESTER,M8 9JN
Number: | 06521266 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CEFN COED ROAD,CARDIFF,CF23 6AR
Number: | 08664149 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL MEWS,CHELTENHAM,GL50 3PQ
Number: | 08209359 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 73D MAIN STREET,LOUGHBOROUGH,LE12 6PF
Number: | 07879536 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HARROWBY ROAD,LEEDS,LS16 5HX
Number: | 11691675 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIST RESILIENCE SOLUTIONS LIMITED
4 HIGH STREET,SHEPPERTON,TW17 9AW
Number: | 09862232 |
Status: | ACTIVE |
Category: | Private Limited Company |