- Company Overview for MENDOZAMEDIA LIMITED (06390166)
- Filing history for MENDOZAMEDIA LIMITED (06390166)
- People for MENDOZAMEDIA LIMITED (06390166)
- More for MENDOZAMEDIA LIMITED (06390166)
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 Oct 2012 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
24 Oct 2012 | TM02 | Termination of appointment of Dacs Cambridge Limited as a secretary | |
24 Oct 2012 | AD01 | Registered office address changed from 116 High Street Meldreth Royston Hertfordshire SG8 6LB United Kingdom on 24 October 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from 22 Signet Court Cambridge CB5 8LA England on 23 October 2012 | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 4 October 2011 with full list of shareholders | |
17 Oct 2011 | CH01 | Director's details changed for Jaime Snell-Mendoza on 24 March 2011 | |
17 Oct 2011 | CH01 | Director's details changed for Mr Morice Andrew Mendoza on 24 March 2011 | |
15 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
13 Oct 2010 | AD01 | Registered office address changed from 22 Signet Court Swann Road Cambridge CB5 8LA on 13 October 2010 | |
13 Oct 2010 | AP04 | Appointment of Dacs Cambridge Limited as a secretary | |
13 Oct 2010 | TM02 | Termination of appointment of Dacs Cambridge Limited as a secretary | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
08 Oct 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
08 Oct 2009 | CH01 | Director's details changed for Morice Andrew Mendoza on 1 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Jaime Snell-Mendoza on 1 October 2009 | |
08 Oct 2009 | CH04 | Secretary's details changed for Dacs Cambridge Limited on 1 October 2009 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 72A regent street cambridge cambridgeshire CB2 1DP | |
25 Sep 2009 | 288c | Secretary's change of particulars / dacs cambridge LIMITED / 21/09/2009 | |
14 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
08 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
08 Oct 2008 | 88(2) | Ad 04/10/07\gbp si 2@1=2\gbp ic 2/4\ | |
04 Oct 2007 | NEWINC | Incorporation |