M.A.V. INVETMENT CO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-03-27 View Report
Confirmation statement. Statement with no updates. 2023-07-13 View Report
Accounts. Accounts type dormant. 2023-06-22 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Accounts. Accounts type dormant. 2022-06-08 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Accounts. Accounts type dormant. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2020-07-16 View Report
Accounts. Accounts type dormant. 2020-03-29 View Report
Confirmation statement. Statement with updates. 2019-07-24 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-08-10 View Report
Persons with significant control. Psc name: Ms Anne Michelle Kaszina. Change date: 2018-07-01. 2018-08-10 View Report
Persons with significant control. Psc name: Mr Victor Ian Cohen. Change date: 2018-07-01. 2018-08-10 View Report
Address. Old address: Churchill House Suite 301 120 Bunns Lane Mill Hill NW7 2AS. Change date: 2018-08-10. New address: 5 Sandbrook Close Sunnydale Gardens Mill Hill London NW7 3PF. 2018-08-10 View Report
Accounts. Accounts type dormant. 2018-01-02 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Accounts. Accounts type total exemption small. 2016-02-17 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Accounts type total exemption small. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Accounts. Accounts type total exemption small. 2014-03-19 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Address. Old address: 643 Watford Way Apex Corner Mill Hill London NW7 3JR. Change date: 2013-08-08. 2013-08-08 View Report
Accounts. Accounts type total exemption small. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2012-08-20 View Report
Accounts. Accounts type total exemption small. 2012-03-22 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type total exemption small. 2011-02-22 View Report
Annual return. With made up date full list shareholders. 2010-07-21 View Report
Accounts. Accounts type total exemption small. 2010-03-09 View Report
Annual return. Legacy. 2009-08-11 View Report
Accounts. Accounts type dormant. 2009-04-28 View Report
Annual return. Legacy. 2008-07-28 View Report
Accounts. Accounts type dormant. 2008-02-20 View Report
Annual return. Legacy. 2007-07-24 View Report
Accounts. Accounts type dormant. 2007-04-04 View Report
Annual return. Legacy. 2006-08-01 View Report
Address. Description: Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ. 2006-05-18 View Report
Accounts. Accounts type total exemption full. 2006-05-03 View Report
Address. Description: Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR. 2006-04-26 View Report
Annual return. Legacy. 2006-04-12 View Report
Accounts. Accounts type dormant. 2005-04-25 View Report
Officers. Description: Director resigned. 2004-07-29 View Report
Annual return. Legacy. 2004-07-19 View Report
Accounts. Accounts type dormant. 2004-05-18 View Report
Annual return. Legacy. 2003-07-21 View Report
Accounts. Accounts type dormant. 2003-04-15 View Report