MNL NOMINEES (TRUE CAPITAL) LIMITED
Company number 08910104
- Company Overview for MNL NOMINEES (TRUE CAPITAL) LIMITED (08910104)
- Filing history for MNL NOMINEES (TRUE CAPITAL) LIMITED (08910104)
- People for MNL NOMINEES (TRUE CAPITAL) LIMITED (08910104)
- More for MNL NOMINEES (TRUE CAPITAL) LIMITED (08910104)
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) |
---|---|---|---|
04 Dec 2018 | CH01 | Director's details changed for Mr Stephen George Geddes on 3 December 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | AD01 | Registered office address changed from 8 Old Jewry London EC2R 8DN England to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Dec 2016 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 | |
29 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Damian Ashley Simmons on 19 June 2015 | |
29 Feb 2016 | CH01 | Director's details changed for Mr Stephen George Geddes on 19 June 2015 | |
16 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Jun 2015 | AD01 | Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 8 Old Jewry London EC2R 8DN on 19 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Damian Ashley Simmons on 4 July 2014 | |
28 Feb 2014 | AP01 | Appointment of Mr Damian Ashley Simmons as a director | |
28 Feb 2014 | AA01 | Current accounting period extended from 28 February 2015 to 31 March 2015 | |
28 Feb 2014 | AP01 | Appointment of Mr Stephen George Geddes as a director | |
28 Feb 2014 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
28 Feb 2014 | TM01 | Termination of appointment of Richard Bursby as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Huntsmoor Nominees Limited as a director | |
28 Feb 2014 | TM01 | Termination of appointment of Huntsmoor Limited as a director | |
25 Feb 2014 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 25 February 2014 | |
25 Feb 2014 | CERTNM |
Company name changed mnl nominee (true capital) LIMITED\certificate issued on 25/02/14
|
|
25 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-25
|