Advanced company searchLink opens in new window

MUNDFORD INFLUENTIAL LTD

Company number 10109555

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)
21 Sep 2020 AD01 Registered office address changed from 35 Vicarage Close Swaffham Bulbeck Cambridge CB25 0LY United Kingdom to 33 Highton Street Sheffield S6 3TQ on 21 September 2020
21 Sep 2020 PSC01 Notification of Samuel Armitage as a person with significant control on 3 September 2020
21 Sep 2020 PSC07 Cessation of David Corley as a person with significant control on 3 September 2020
21 Sep 2020 AP01 Appointment of Mr Samuel Andrew Paul Armitage as a director on 3 September 2020
21 Sep 2020 TM01 Termination of appointment of David Corley as a director on 3 September 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Apr 2019 AD01 Registered office address changed from 17a Bawtry Road Doncaster DN4 5NH England to 35 Vicarage Close Swaffham Bulbeck Cambridge CB25 0LY on 3 April 2019
03 Apr 2019 PSC01 Notification of David Corley as a person with significant control on 25 March 2019
03 Apr 2019 PSC07 Cessation of Sebastian Cegielka as a person with significant control on 25 March 2019
03 Apr 2019 AP01 Appointment of Mr David Corley as a director on 25 March 2019
03 Apr 2019 TM01 Termination of appointment of Sebastian Cegielka as a director on 25 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
24 Sep 2018 AA Micro company accounts made up to 30 April 2018
12 Jun 2018 TM01 Termination of appointment of Terry Dunne as a director on 24 May 2018
12 Jun 2018 AD01 Registered office address changed from 28 Ashby Road Thurton Norwich NR14 6AX United Kingdom to 17a Bawtry Road Doncaster DN4 5NH on 12 June 2018
12 Jun 2018 PSC07 Cessation of Oliver Christof Patiki as a person with significant control on 5 April 2018
12 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 24 May 2018
12 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
12 Jun 2018 PSC01 Notification of Sebastian Cegielka as a person with significant control on 25 April 2018
12 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
12 Jun 2018 AP01 Appointment of Mr Sebastian Cegielka as a director on 24 May 2018
12 Jun 2018 TM01 Termination of appointment of Oliver Christof Patiki as a director on 5 April 2018
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
13 Feb 2018 AD01 Registered office address changed from 11 Diamond Close Chilton Ferryhill DL17 0QY United Kingdom to 28 Ashby Road Thurton Norwich NR14 6AX on 13 February 2018