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)
16 May 2018 AP01 Appointment of Jens Marcel Aertgeerts as a director on 4 May 2018
16 May 2018 TM01 Termination of appointment of Doron Rosenfeld as a director on 11 May 2018
15 May 2018 AP01 Appointment of Ms Catherine Connolly as a director on 4 May 2018
15 May 2018 TM01 Termination of appointment of Robert Fellner-Feldegg as a director on 4 May 2018
06 Apr 2018 CS01 Confirmation statement made on 4 February 2018 with updates
21 Dec 2017 MA Memorandum and Articles of Association
21 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2017 MR01 Registration of charge 035003390012, created on 7 December 2017
20 Sep 2017 AD01 Registered office address changed from Unit 4 Foster Avenue, Woodside Park Dunstable Bedfordshire LU5 5TA England to Unit 4 Foster Avenue Woodside Park Dunstable Bedfordshire LU5 5TA on 20 September 2017
08 Sep 2017 MR04 Satisfaction of charge 6 in full
08 Sep 2017 MR04 Satisfaction of charge 10 in full
08 Sep 2017 MR04 Satisfaction of charge 035003390011 in full
31 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2017 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Unit 4 Foster Avenue, Woodside Park Dunstable Bedfordshire LU5 5TA on 26 July 2017
24 Jul 2017 AP01 Appointment of Mr Robert Fellner-Feldegg as a director on 18 July 2017
24 Jul 2017 TM01 Termination of appointment of Yehuda Arie Rosenfeld as a director on 18 July 2017
28 Apr 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
20 Jun 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 CH03 Secretary's details changed for Ian Gabriel on 2 March 2016
02 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2,000
10 Dec 2015 MR01 Registration of charge 035003390011, created on 8 December 2015
03 Nov 2015 AUD Auditor's resignation
02 Nov 2015 AD01 Registered office address changed from 28 Church Road Stanmore Middx HA7 4XR to Devonshire House 1 Devonshire Street London W1W 5DR on 2 November 2015
17 Apr 2015 AA Full accounts made up to 31 December 2014