Advanced company searchLink opens in new window

MICKAEL & LUDOVIC LIMITED

Company number 06689626

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 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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/01/2024
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