- Company Overview for MUNDFORD INFLUENTIAL LTD (10109555)
- Filing history for MUNDFORD INFLUENTIAL LTD (10109555)
- People for MUNDFORD INFLUENTIAL LTD (10109555)
- More for MUNDFORD INFLUENTIAL LTD (10109555)
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 |