- Company Overview for MOULDLIFE LIMITED (05081456)
- Filing history for MOULDLIFE LIMITED (05081456)
- People for MOULDLIFE LIMITED (05081456)
- Charges for MOULDLIFE LIMITED (05081456)
- More for MOULDLIFE LIMITED (05081456)
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) |
---|---|---|---|
12 Feb 2019 | PSC04 | Change of details for Genevieve Guittard as a person with significant control on 12 February 2019 | |
12 Feb 2019 | PSC04 | Change of details for Jean Remy Guittard as a person with significant control on 12 February 2019 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
07 Sep 2016 | TM01 | Termination of appointment of Justin Aaron Neill as a director on 19 August 2016 | |
25 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
16 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
12 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AD02 | Register inspection address has been changed from C/O Laytons Solicitors Llp Level 5 2 More London Riverside London SE1 2AP England | |
12 May 2014 | AD01 | Registered office address changed from Miro House Western Way (West) Bury St Edmunds Suffolk IP28 3SP United Kingdom on 12 May 2014 | |
29 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
04 Sep 2013 | AD02 | Register inspection address has been changed | |
03 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | TM02 | Termination of appointment of Sarah Ferries as a secretary | |
14 Aug 2013 | TM01 | Termination of appointment of Julian Ferries as a director | |
12 Aug 2013 | AP01 | Appointment of Ms Anne Rouviere as a director | |
12 Aug 2013 | AP01 | Appointment of Mr Jean Guittard as a director | |
12 Aug 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
12 Aug 2013 | TM01 | Termination of appointment of Sarah Ferries as a director |