Advanced company searchLink opens in new window

MN & E LIMITED

Company number 10047959

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)
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 PSC01 Notification of Salian Conde as a person with significant control on 8 March 2021
25 Mar 2021 AP01 Appointment of Mr Salian Conde as a director on 8 March 2021
25 Mar 2021 AD01 Registered office address changed from Flat 2 Granville Court 169 Upper Chorlton Road Manchester M16 9RA England to 39 Gyllyngdune Gardens Ilford IG3 9HJ on 25 March 2021
08 Mar 2021 TM01 Termination of appointment of Barjesh Kumar Madan as a director on 8 March 2021
08 Mar 2021 PSC07 Cessation of Barjesh Kumar Madan as a person with significant control on 8 March 2021
17 Jun 2020 AD01 Registered office address changed from Flat 3, Roberts Court Beldam Way Hounslow TW3 3FS England to Flat 2 Granville Court 169 Upper Chorlton Road Manchester M16 9RA on 17 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
16 Jun 2020 PSC01 Notification of Barjesh Kumar Madan as a person with significant control on 15 June 2020
16 Jun 2020 AP01 Appointment of Mr Barjesh Kumar Madan as a director on 15 June 2020
16 Jun 2020 TM02 Termination of appointment of Karandeep Singh Kaleka as a secretary on 15 June 2020
16 Jun 2020 TM01 Termination of appointment of Malgorzata Karwowska-Kaleka as a director on 15 June 2020
16 Jun 2020 PSC07 Cessation of Malgorzata Karwowska-Kaleka as a person with significant control on 15 June 2020
31 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
09 Dec 2019 AP03 Appointment of Mr Karandeep Singh Kaleka as a secretary on 6 December 2019
29 Jun 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
12 Jul 2018 AD01 Registered office address changed from 44 Legrace Avenue Hounslow TW4 7RS United Kingdom to Flat 3, Roberts Court Beldam Way Hounslow TW3 3FS on 12 July 2018
12 Jul 2018 CH01 Director's details changed for Mrs Malgorzatz Karwowska-Kaleka on 25 June 2018
12 Jul 2018 PSC04 Change of details for Mrs Malgorzatz Karwowska-Kaleka as a person with significant control on 25 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with updates
28 Jun 2018 PSC01 Notification of Malgorzatz Karwowska-Kaleka as a person with significant control on 25 June 2018
28 Jun 2018 TM01 Termination of appointment of Marcin Piotr Klukowski as a director on 25 June 2018
28 Jun 2018 PSC07 Cessation of Marcin Piotr Klukowski as a person with significant control on 25 June 2018