Advanced company searchLink opens in new window

M L ACCESSORIES LIMITED

Company number 03500339

Filter by category

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)
23 Sep 2024 AA Full accounts made up to 31 December 2023
22 Aug 2024 TM02 Termination of appointment of Ian Gabriel as a secretary on 24 May 2024
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
01 Feb 2024 TM01 Termination of appointment of Jens Marcel Aertgeerts as a director on 31 December 2023
24 May 2023 AA Full accounts made up to 31 December 2022
12 May 2023 AP01 Appointment of Mr Mark Henrik Koerner as a director on 12 May 2023
28 Apr 2023 MR04 Satisfaction of charge 035003390013 in full
24 Apr 2023 MR01 Registration of charge 035003390013, created on 21 April 2023
10 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
07 Dec 2022 MR04 Satisfaction of charge 035003390012 in full
11 May 2022 AA Full accounts made up to 31 December 2021
17 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
23 Nov 2021 CH01 Director's details changed for Mr Jens Marcel Aertgeerts on 1 January 2020
01 Jun 2021 AA Full accounts made up to 31 December 2020
22 Feb 2021 PSC02 Notification of Slv Gmbh as a person with significant control on 30 December 2020
18 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 18 February 2021
12 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
17 Sep 2020 CH01 Director's details changed for Ms Catherine Connolly on 10 October 2018
17 Sep 2020 CH01 Director's details changed for Mr Jens Marcel Aertgeerts on 17 September 2020
22 Jul 2020 AA Full accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
17 Sep 2019 AA Full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
18 Feb 2019 AD01 Registered office address changed from Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA to Unit E Chiltern Park Boscombe Road Dunstable Bedfordshire LU5 4LT on 18 February 2019
07 Sep 2018 AA Full accounts made up to 31 December 2017