- Company Overview for MICKAEL & LUDOVIC LIMITED (06689626)
- Filing history for MICKAEL & LUDOVIC LIMITED (06689626)
- People for MICKAEL & LUDOVIC LIMITED (06689626)
- More for MICKAEL & LUDOVIC LIMITED (06689626)
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 Jan 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
24 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 9 December 2022 | |
19 Jan 2024 | PSC04 | Change of details for Mr Ludovic Jehanno as a person with significant control on 21 May 2022 | |
19 Jan 2024 | PSC07 | Cessation of Mickael Jehanno as a person with significant control on 21 May 2022 | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Ludovic Jehanno on 14 March 2023 | |
14 Mar 2023 | CH01 | Director's details changed for Mr Ludovic Jehanno on 14 March 2023 | |
24 Feb 2023 | AA | Micro company accounts made up to 28 February 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Mickael Jehanno as a director on 21 May 2022 | |
04 Jan 2023 | TM02 | Termination of appointment of Aml Registrars Limited as a secretary on 4 January 2023 | |
23 Dec 2022 | AD01 | Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to 3 Church Street Odiham Hook Hampshire RG29 1LU on 23 December 2022 | |
15 Dec 2022 | CS01 |
Confirmation statement made on 9 December 2022 with no updates
|
|
29 Apr 2022 | CH04 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 29 February 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
29 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
09 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018 | |
29 Mar 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 29 March 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates |