Advanced company searchLink opens in new window

MUNGO AND MAUD LIMITED

Company number 04852487

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 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
30 May 2024 MR04 Satisfaction of charge 4 in full
30 May 2024 MR04 Satisfaction of charge 3 in full
30 May 2024 MR04 Satisfaction of charge 6 in full
09 May 2024 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 1 New Fetter Lane Third Floor 1 New Fetter Lane London EC4A 1AN on 9 May 2024
20 Feb 2024 AA Micro company accounts made up to 31 July 2023
11 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
24 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
06 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
07 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
15 Apr 2021 AA Unaudited abridged accounts made up to 31 July 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
21 May 2020 AA Unaudited abridged accounts made up to 31 July 2019
21 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
21 Jun 2019 CH01 Director's details changed for Mr Jeremy Miles on 14 June 2019
17 Apr 2019 AAMD Amended total exemption full accounts made up to 31 July 2018
11 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 4,007
19 Oct 2018 TM01 Termination of appointment of Julian Michael Simmonds as a director on 18 October 2018
20 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
24 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
30 Jun 2017 PSC01 Notification of Nicola Shelley Sacher as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Michael Harry Sacher as a person with significant control on 6 April 2016
30 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates