- 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) |
---|---|---|---|
09 Aug 2017 | AA | Micro company accounts made up to 28 February 2017 | |
29 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH01 | Director's details changed for Mr Mickael Jehanno on 8 May 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Ludovic Jehanno on 6 May 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr Ludovic Jehanno on 5 May 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | CH01 | Director's details changed for Mr Ludovic Jehanno on 3 September 2014 | |
05 Sep 2014 | CH01 | Director's details changed for Mr Mickael Jehanno on 3 September 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | CH01 | Director's details changed for Mr Ludovic Jehanno on 3 September 2013 | |
10 Sep 2013 | CH01 | Director's details changed for Mr Mickael Jehanno on 3 September 2013 | |
22 Jul 2013 | AP04 | Appointment of Aml Registrars Limited as a secretary | |
22 Jul 2013 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England on 22 July 2013 | |
22 Jul 2013 | AD01 | Registered office address changed from Unit 2, the Village Guards Avenue Caterham-on-the-Hill Surrey CR3 5XL Uk on 22 July 2013 | |
10 Oct 2012 | AA | Total exemption full accounts made up to 28 February 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders |