- Company Overview for MUNGO AND MAUD LIMITED (04852487)
- Filing history for MUNGO AND MAUD LIMITED (04852487)
- People for MUNGO AND MAUD LIMITED (04852487)
- Charges for MUNGO AND MAUD LIMITED (04852487)
- More for MUNGO AND MAUD LIMITED (04852487)
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
|
|
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 |