MNL (CELL CAPITAL) NOMINEES LIMITED
Company number 12822755
- Company Overview for MNL (CELL CAPITAL) NOMINEES LIMITED (12822755)
- Filing history for MNL (CELL CAPITAL) NOMINEES LIMITED (12822755)
- People for MNL (CELL CAPITAL) NOMINEES LIMITED (12822755)
- More for MNL (CELL CAPITAL) NOMINEES LIMITED (12822755)
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 Dec 2024 | PSC05 | Change of details for Apex Unitas Limited as a person with significant control on 18 November 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 18 November 2024 | |
17 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
23 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with updates | |
02 Feb 2024 | PSC05 | Change of details for Mainspring Nominees Limited as a person with significant control on 24 November 2023 | |
21 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Oct 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
12 Oct 2023 | CH01 | Director's details changed for Mr Neil James Clark on 15 September 2023 | |
12 Oct 2023 | PSC05 | Change of details for Mainspring Nominees Limited as a person with significant control on 15 September 2023 | |
15 Sep 2023 | AD01 | Registered office address changed from 27 Furnival Street London EC4A 1JQ England to 6th Floor 125 London Wall London EC2Y 5AS on 15 September 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
24 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
11 Apr 2022 | AP01 | Appointment of Mr Neil James Clark as a director on 8 April 2022 | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Sep 2021 | AD01 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP to 27 Furnival Street London EC4A 1JQ on 22 September 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
19 Apr 2021 | CH01 | Director's details changed for Mr Damian Ashley Simmons on 19 April 2021 | |
01 Dec 2020 | AA01 | Current accounting period shortened from 31 August 2021 to 31 March 2021 | |
05 Oct 2020 | AD01 | Registered office address changed from , 20-22 Bedford Row, London, WC1R 4EB, England to 44 Southampton Buildings London WC2A 1AP on 5 October 2020 | |
19 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-19
|