MAUVE IDEA LIMITED
Status | ACTIVE |
Company No. | 06095463 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MAUVE IDEA LIMITED is an active private limited company with number 06095463. It was incorporated 17 years, 3 months, 19 days ago, on 12 February 2007. The company address is Massa Wood House Massa Wood House, Skipton, BD23 1NA, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 02 Mar 2021
Action Date: 21 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Brendan Nicholson
Notification date: 2020-08-21
Documents
Confirmation statement with updates
Date: 02 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gemma Nicholson
Change date: 2020-10-02
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brendan Nicholson
Change date: 2020-10-02
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-02
Old address: 23 Gurnells Road Seer Green Beaconsfield HP9 2XJ England
New address: Massa Wood House Raikeswood Drive Skipton BD23 1NA
Documents
Change person director company with change date
Date: 24 Aug 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gemma Nicholson
Change date: 2020-06-04
Documents
Capital allotment shares
Date: 24 Aug 2020
Action Date: 04 Jun 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-06-04
Documents
Appoint person director company with name date
Date: 21 Aug 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-04
Officer name: Mr Brendan Nicholson
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 23 May 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Address
Type: AD01
New address: 23 Gurnells Road Seer Green Beaconsfield HP9 2XJ
Old address: Corner Cottage 23 Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2YS
Change date: 2017-03-20
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 16 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change person director company with change date
Date: 11 Mar 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mrs Gemma Nicholson
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Change person director company with change date
Date: 10 Apr 2014
Action Date: 07 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gemma Nicholson
Change date: 2013-11-07
Documents
Change registered office address company with date old address
Date: 10 Apr 2014
Action Date: 10 Apr 2014
Category: Address
Type: AD01
Old address: 33 Upper Meadow Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7EY United Kingdom
Change date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Gazette filings brought up to date
Date: 20 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gemma Nicholson
Documents
Change person secretary company with change date
Date: 04 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Brendan Nicholson
Change date: 2009-10-01
Documents
Change registered office address company with date old address
Date: 04 May 2010
Action Date: 04 May 2010
Category: Address
Type: AD01
Change date: 2010-05-04
Old address: 33 Hedgerley Lane Gerrards Cross Buckinghamshire SL9 7EY
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 02/06/2009 from 153 main road naphill bucks HP14 4SB
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 28 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/02/07--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 10 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 10/03/07 from: 208 henley road caversham reading RG4 6LR
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARISING CLEANING EAST LONDON LTD
17 THOMAS CRIBB MEWS,LONDON,E6 5PD
Number: | 11433157 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRUNSWICK SQUARE,BRISTOL,BS2 8PE
Number: | 04601274 |
Status: | ACTIVE |
Category: | Private Limited Company |
97A HANWORTH RD,HAMPTON,TW12 3EA
Number: | 11101271 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HARRIS PARTNERS & ASSOCIATES LLP
567 KING'S ROAD,LONDON,SW6 2EB
Number: | OC384638 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
182A HIGH STREET,BECKENHAM,BR3 1EW
Number: | 09387679 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERILISER MONITORING SERVICES LIMITED
30 MILLERS LANE,MANCHESTER,M46 9BW
Number: | 03339622 |
Status: | ACTIVE |
Category: | Private Limited Company |