Advanced company searchLink opens in new window

MOSTELL LIMITED

Company number 04013430

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)
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Nov 2020 AP01 Appointment of Nicholas Rodger Clark as a director on 2 November 2020
20 Nov 2020 TM01 Termination of appointment of Alan George Hill as a director on 6 September 2020
09 Sep 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
10 Dec 2019 CS01 Confirmation statement made on 9 July 2019 with updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
08 Jan 2019 PSC02 Notification of Importo Limited as a person with significant control on 30 December 2018
08 Jan 2019 PSC07 Cessation of Browns Food Group as a person with significant control on 30 December 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 TM01 Termination of appointment of Paul Dunne as a director on 16 November 2018
27 Sep 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 TM01 Termination of appointment of Susan Mary Godfrey as a director on 11 June 2018
03 Jul 2018 TM02 Termination of appointment of Susan Mary Godfrey as a secretary on 11 June 2018
22 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
09 Nov 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
22 Sep 2014 AA Full accounts made up to 31 December 2013
01 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capatalise £88.00 14/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 100
10 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
10 Jul 2014 CH01 Director's details changed for Susan Mary Godfrey on 1 June 2012