Advanced company searchLink opens in new window

MOOD LONDON DESIGNS LTD

Company number 06887637

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)
14 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
14 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-11-04
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
  • RES15 ‐ Change company name resolution on 2011-05-02
  • NM01 ‐ Change of name by resolution
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