Advanced company searchLink opens in new window

MOUNT SOLEIL LIMITED

Company number 06452727

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)
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with updates
23 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Nov 2024 MA Memorandum and Articles of Association
02 Sep 2024 AA Accounts for a medium company made up to 31 December 2023
09 Aug 2024 PSC02 Notification of Mvr Investments Limited as a person with significant control on 30 July 2024
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
18 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
20 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Jul 2022 MR01 Registration of charge 064527270002, created on 29 July 2022
27 Jul 2022 MR01 Registration of charge 064527270001, created on 25 July 2022
23 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
03 Feb 2022 AP01 Appointment of Miss Victoria Lydia Hann as a director on 31 January 2022
02 Feb 2022 TM02 Termination of appointment of Janne Marie Rodsten as a secretary on 31 January 2022
20 Jan 2022 PSC05 Change of details for J.P. Trading Limited as a person with significant control on 20 January 2022
20 Jan 2022 CH03 Secretary's details changed for Ms Janne Marie Rodsten on 20 January 2022
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 10,000
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 10,000
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 7,500
22 Nov 2021 SH01 Statement of capital following an allotment of shares on 24 September 2021
  • GBP 7,500
16 Nov 2021 SH02 Sub-division of shares on 23 September 2021
25 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
15 Dec 2020 CH01 Director's details changed for Mr Jesper Primdahl on 15 December 2020
15 Dec 2020 CH03 Secretary's details changed for Ms Janne Marie Rodsten on 15 December 2020