MAVEZA LTD

Dept 1254 196 High Road, Wood Green, N22 8HH, London
StatusACTIVE
Company No.09487048
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

MAVEZA LTD is an active private limited company with number 09487048. It was incorporated 9 years, 1 month, 17 days ago, on 12 March 2015. The company address is Dept 1254 196 High Road, Wood Green, N22 8HH, London.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan Radič

Appointment date: 2021-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-01

Psc name: Jan Radič

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Sipek

Termination date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2022

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michal Vitek

Cessation date: 2021-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: PO Box 4385 09487048: Companies House Default Address Cardiff CF14 8LH

New address: Dept 1254 196 High Road Wood Green London N22 8HH

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Default companies house registered office address applied

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: RP05

Default address: PO Box 4385, 09487048: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2018-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Address

Type: AD01

New address: Dept 1254 196 High Road Wood Green London N22 8HH

Old address: Dept 757 196 High Road Wood Green London N22 8HH United Kingdom

Change date: 2016-04-18

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hilferon trade LTD\certificate issued on 15/04/15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Martin Sipek

Appointment date: 2015-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-14

Officer name: Petr Bajer

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACCUS CONSULTANCY LTD

238A LONDON ROAD,CROYDON,CR0 2TF

Number:08776978
Status:ACTIVE
Category:Private Limited Company

BRIDGEWAY UTILITIES LIMITED

126 NORTH ROAD,DEWSBURY,WF13 3AG

Number:11793847
Status:ACTIVE
Category:Private Limited Company

CLUB AIR LIMITED

44, HADLEY HIGHSTONE,,BARNET,,EN5 4PU

Number:10735429
Status:ACTIVE
Category:Private Limited Company

KE PROMOTIONS LTD

C/O ARMSTRONG CAMPBELL ACCOUNTANTS THE GRAINGER SUITE, DOBSON HOUSE, REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF

Number:07807287
Status:ACTIVE
Category:Private Limited Company

KREOS CAPITAL III (UK) LIMITED

5TH FLOOR,LONDON,W1S 3AN

Number:05981165
Status:ACTIVE
Category:Private Limited Company

THE GROUP HUG LTD

BEECHEY HOUSE,CROWTHORNE,RG45 7AW

Number:11932272
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source