MAUVEHILL CONSULTANTS LIMITED

35 Orchid Road, London, N14 5HJ, United Kingdom
StatusACTIVE
Company No.08583318
CategoryPrivate Limited Company
Incorporated25 Jun 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

MAUVEHILL CONSULTANTS LIMITED is an active private limited company with number 08583318. It was incorporated 11 years, 13 days ago, on 25 June 2013. The company address is 35 Orchid Road, London, N14 5HJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-29

New date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Change date: 2018-05-03

Old address: 109B High Street Old Town Hemel Hempstead Herts HP1 3AH

New address: 35 Orchid Road London N14 5HJ

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2018

Action Date: 29 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jul 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-01

Officer name: Tomi Akinsete

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Folake Adetomi Akinsete

Notification date: 2016-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-27

Officer name: Tomi Akinsete

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-27

Officer name: Tomi Akinsete

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-23

Old address: Flat 9 Ballentyne Court 17 Newsholme Drive London N21 1UF England

New address: 109B High Street Old Town Hemel Hempstead Herts HP1 3AH

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 25 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANCED SOLUTIONS LIMITED

THE IT CENTRE 20 JUNIPER ROAD,SOUTHAMPTON,SO18 4EJ

Number:02213165
Status:ACTIVE
Category:Private Limited Company

EVENT FORCE LIMITED

2 CHURCH STREET,SLOUGH,SL1 7HZ

Number:03991796
Status:ACTIVE
Category:Private Limited Company

FINANCE OFFICER

1ST FLOOR MIDAS HOUSE,ORPINGTON,BR6 0EL

Number:03243468
Status:ACTIVE
Category:Private Unlimited Company

LIGHTWATER (MECHANICAL) LTD

CROWN HOUSE,SHEFFIELD,S4 7QG

Number:09872470
Status:ACTIVE
Category:Private Limited Company

MR RYAN LIMITED

ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE

Number:09431817
Status:ACTIVE
Category:Private Limited Company

PMP (PARTNERSHIP) LTD

15 WEST HOUSE AVENUE,DURHAM,DH1 4FH

Number:07428030
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