Advanced company searchLink opens in new window

MOWGLI LONDON LIMITED

Company number 03902882

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)
21 Oct 2015 AP01 Appointment of Mr Sean Iain Spence as a director on 10 July 2015
09 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jun 2015 MR04 Satisfaction of charge 1 in full
20 May 2015 MR04 Satisfaction of charge 2 in full
15 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 195,000
30 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 195,000
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
01 Nov 2011 AP01 Appointment of Emma Jane Cravo E Silva as a director
01 Nov 2011 AP01 Appointment of John Mulhern as a director
31 Oct 2011 SH08 Change of share class name or designation
11 Oct 2011 TM01 Termination of appointment of Steven Whiting as a director
03 Jun 2011 CERTNM Company name changed mowgli haircutters LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
03 Jun 2011 CONNOT Change of name notice
07 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Steven James Whiting on 1 October 2009
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Dec 2009 SH01 Statement of capital following an allotment of shares on 28 November 2009
  • GBP 195,000