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)
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,991
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 3,991
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3,991
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Mar 2014 TM01 Termination of appointment of Jonathan Zatland as a director
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 3,991
14 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
21 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 3,844
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 3,350
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
15 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
13 Aug 2012 CH01 Director's details changed for Jeremy Miles on 1 July 2012
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 5
12 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Jolyon Nicholas Neubert on 1 July 2011
11 Aug 2011 CH01 Director's details changed for Jonathan Anthony Zatland on 1 July 2011
11 Aug 2011 CH03 Secretary's details changed for Nicola Shelley Sacher on 1 July 2011
11 Aug 2011 CH01 Director's details changed for Nicola Shelley Sacher on 1 July 2011
11 Aug 2011 CH01 Director's details changed for Michael Harry Sacher on 1 July 2011