- 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) |
---|---|---|---|
14 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | AP01 | Appointment of Mrs Natalie Cencelli as a director on 1 November 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
21 Apr 2016 | AD03 | Register(s) moved to registered inspection location 29/30 Fitzroy Square London W1T 6LQ | |
21 Apr 2016 | AD02 | Register inspection address has been changed to 29/30 Fitzroy Square London W1T 6LQ | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 May 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jan 2014 | MR01 | Registration of charge 068876370003 | |
22 Jan 2014 | MR01 | Registration of charge 068876370001 | |
22 Jan 2014 | MR01 | Registration of charge 068876370002 | |
17 Jan 2014 | TM01 | Termination of appointment of Natalie Cencelli as a director | |
11 Dec 2013 | AP01 | Appointment of Mr Gian-Franco Cencelli as a director | |
03 Dec 2013 | CERTNM |
Company name changed fornacelli designs LTD.\certificate issued on 03/12/13
|
|
03 Dec 2013 | CONNOT | Change of name notice | |
17 May 2013 | AR01 | Annual return made up to 24 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 24 April 2012 with full list of shareholders | |
28 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | CERTNM |
Company name changed cherry blossom designs LIMITED\certificate issued on 13/05/11
|
|
13 May 2011 | AR01 | Annual return made up to 24 April 2011 with full list of shareholders | |
12 May 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 12 May 2011 |