Advanced company searchLink opens in new window

MIBEC LIMITED

Company number 07402488

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 111.11
30 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
20 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
31 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with updates
30 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 107.41
30 Oct 2018 SH02 Sub-division of shares on 27 September 2018
30 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2018 SH08 Change of share class name or designation
19 Oct 2018 PSC07 Cessation of Mitchell Lee Cadd as a person with significant control on 27 September 2018
19 Oct 2018 PSC07 Cessation of Rebecca Cadd as a person with significant control on 27 September 2018
19 Oct 2018 PSC02 Notification of Broadlands Holdings Limited as a person with significant control on 27 September 2018
19 Oct 2018 AP01 Appointment of Mr Mark Chisnall as a director on 19 October 2018
10 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 November 2015
  • GBP 10
31 May 2018 CH01 Director's details changed for Mr Mitchell Lee Cadd on 30 May 2018
30 May 2018 CH03 Secretary's details changed for Mrs Rebecca Cadd on 30 May 2018
30 May 2018 AD01 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE to Datum House Electra Way Crewe Cheshire CW1 6ZF on 30 May 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 October 2017