- Company Overview for MOKLOWANE LIMITED (11608643)
- Filing history for MOKLOWANE LIMITED (11608643)
- People for MOKLOWANE LIMITED (11608643)
- Registers for MOKLOWANE LIMITED (11608643)
- More for MOKLOWANE LIMITED (11608643)
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) |
---|---|---|---|
20 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
08 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
14 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
24 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | PSC04 | Change of details for Mr George Chapman as a person with significant control on 16 September 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
07 Oct 2020 | PSC04 | Change of details for Mrs Harriet Jones as a person with significant control on 16 September 2020 | |
07 Oct 2020 | PSC04 | Change of details for Mr Nicholas John Fairclough Chapman as a person with significant control on 16 September 2020 | |
07 Oct 2020 | PSC04 | Change of details for Mr George Chapman as a person with significant control on 16 September 2020 | |
07 Oct 2020 | PSC04 | Change of details for Mrs Felicity Chapman as a person with significant control on 16 September 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Nicholas John Fairclough Chapman on 3 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mrs Felicity Chapman on 3 June 2020 | |
27 Jan 2020 | AA01 | Current accounting period extended from 30 March 2019 to 31 March 2020 | |
30 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from Freshford House Redcliffe Way Bristol BS1 6NL United Kingdom to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on 24 October 2019 | |
07 Oct 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
07 Oct 2019 | EH03 | Elect to keep the secretaries register information on the public register | |
07 Oct 2019 | EH01 | Elect to keep the directors' register information on the public register |