- Company Overview for MOOD LONDON DESIGNS LTD (06887637)
- Filing history for MOOD LONDON DESIGNS LTD (06887637)
- People for MOOD LONDON DESIGNS LTD (06887637)
- Charges for MOOD LONDON DESIGNS LTD (06887637)
- More for MOOD LONDON DESIGNS LTD (06887637)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
21 Oct 2024 | PSC04 | Change of details for Mrs Natalie Cencelli as a person with significant control on 30 September 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 30 September 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
28 May 2019 | PSC01 | Notification of Natalie Cencelli as a person with significant control on 14 March 2019 | |
28 May 2019 | PSC07 | Cessation of Fornacelli Ltd. as a person with significant control on 14 March 2019 | |
24 May 2019 | TM01 | Termination of appointment of Gian-Franco Franco Cencelli as a director on 14 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mrs Natalie Cencelli on 13 March 2019 | |
13 Mar 2019 | CH01 | Director's details changed for Mr Gian-Franco Cencelli on 13 March 2019 | |
13 Mar 2019 | AD01 | Registered office address changed from C/O G.Cencelli 46 Mizen Way Cobham Surrey KT11 2RH to 29/30 Fitzroy Square London W1T 6LQ on 13 March 2019 | |
13 Mar 2019 | PSC05 | Change of details for Fornacelli Ltd. as a person with significant control on 13 March 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates |