Advanced company searchLink opens in new window

MICHAEL ANTONY LETTINGS LIMITED

Company number 08245243

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)
11 May 2020 PSC07 Cessation of Susan Dabrowski as a person with significant control on 6 April 2020
11 May 2020 CH01 Director's details changed for Miss Paula Dugani on 11 May 2020
30 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
22 Oct 2019 CH01 Director's details changed for Miss Paula Dugani on 22 October 2019
22 Oct 2019 PSC04 Change of details for Miss Paula Dugani as a person with significant control on 22 October 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
23 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
23 Oct 2018 CH01 Director's details changed for Miss Paula Dugani on 23 October 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
04 Jul 2017 AA Micro company accounts made up to 31 December 2016
20 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
07 Apr 2017 MR01 Registration of charge 082452430001, created on 6 April 2017
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
07 Oct 2015 AD01 Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to C/O Chippendale and Clark First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 7 October 2015
25 Nov 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
04 Nov 2014 TM01 Termination of appointment of Kathryn Hughes as a director on 31 October 2014
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100