MAUVE ACCOUNTANCY LIMITED

Cherry Orchard House Cherry Orchard House, Rochford, SS4 1PP, England
StatusACTIVE
Company No.06296875
CategoryPrivate Limited Company
Incorporated29 Jun 2007
Age17 years, 9 days
JurisdictionEngland Wales

SUMMARY

MAUVE ACCOUNTANCY LIMITED is an active private limited company with number 06296875. It was incorporated 17 years, 9 days ago, on 29 June 2007. The company address is Cherry Orchard House Cherry Orchard House, Rochford, SS4 1PP, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Certificate change of name company

Date: 23 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mauve commercial finance LTD\certificate issued on 23/05/24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-22

Old address: Cohav House 16-17 Aviation Way Southend-on-Sea SS2 6UN England

New address: Cherry Orchard House Cherry Orchard Lane Rochford SS4 1PP

Documents

View document PDF

Resolution

Date: 11 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-18

Officer name: Mr Darren Lewis Marco

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2018

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Greig Andrew Stevens

Termination date: 2017-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-10

Old address: 13 Chesterman Road Shoeburyness Southend-on-Sea SS3 9GA England

New address: Cohav House 16-17 Aviation Way Southend-on-Sea SS2 6UN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2017

Action Date: 02 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-02

Old address: 1st Floor 122 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP

New address: 13 Chesterman Road Shoeburyness Southend-on-Sea SS3 9GA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Lewis Marco

Notification date: 2016-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-19

Old address: 1 Royal Terrace Southend-on-Sea Essex SS1 1EA

New address: 1St Floor 122 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2013

Action Date: 19 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-19

Officer name: Mr Greig Andrew Stevens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Termination secretary company with name

Date: 23 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Marco

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-29

Officer name: Mr Darren Lewis Marco

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2011

Action Date: 29 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-29

Officer name: Mr Greig Andrew Stevens

Documents

View document PDF

Termination secretary company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Marco

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-21

Old address: 1391 London Road Leigh on Sea Essex SS9 2SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Greig Andrew Stevens

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greg Stevens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Greg Stevens

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-16

Officer name: Mr Darren Lewis Marco

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-16

Officer name: Darren Lewis Marco

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 16/02/2009 from the university of essex business centre elmer approach southend on sea essex SS1 1LW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 19/09/07 from: 13 chesterman road shoeburyness southend on sea SS3 9GA

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 24/07/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAID HOMES LIMITED

1 ROYAL TERRACE,MIDLOTHIAN,EH7 5AD

Number:SC146362
Status:RECEIVERSHIP
Category:Private Limited Company

CLARITY HOMECARE FRANCHISING LTD

FAIRDALE HOUSE,BLIDWORTH,NG21 0RS

Number:11007170
Status:ACTIVE
Category:Private Limited Company

HELLESDON NORWICH MANAGEMENT LIMITED

55 COLEGATE,NORWICH,NR3 1DD

Number:05174261
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OCENTRIC LIMITED

22 NEW BARN LANE,BOGNOR REGIS,PO22 8LN

Number:06768289
Status:ACTIVE
Category:Private Limited Company

TARTARUS MOVIE LIMITED

51 PORTLAND SQUARE,SUTTON IN ASHFIELD,NG17 1AZ

Number:08690239
Status:ACTIVE
Category:Private Limited Company

TASHI DANET LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11091612
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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