- Company Overview for MOPELLAN INVESTMENTS LIMITED (00745950)
- Filing history for MOPELLAN INVESTMENTS LIMITED (00745950)
- People for MOPELLAN INVESTMENTS LIMITED (00745950)
- Charges for MOPELLAN INVESTMENTS LIMITED (00745950)
- More for MOPELLAN INVESTMENTS LIMITED (00745950)
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 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
11 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2021 | CH01 | Director's details changed for Mr Bernard Maurice Howard on 4 February 2021 | |
04 Feb 2021 | CH01 | Director's details changed for Mrs Ruth Howard on 3 February 2021 | |
04 Feb 2021 | CH03 | Secretary's details changed for Mrs Ruth Howard on 4 February 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Wally Howard as a director on 9 November 2018 | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
08 Nov 2019 | PSC01 | Notification of Ruth Howard as a person with significant control on 9 November 2018 | |
08 Nov 2019 | PSC07 | Cessation of Wally Howard as a person with significant control on 9 November 2018 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
09 Nov 2018 | AD01 | Registered office address changed from Flat 49 Clarendon Court Maida Vale London W9 1AJ England to 37 Rudall Crescent London NW3 1RR on 9 November 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 35 Rhyd-Y-Defaid Drive Derwen Fawr Swansea West Glamorgan SA2 8AJ to Flat 49 Clarendon Court Maida Vale London W9 1AJ on 9 October 2018 | |
07 Dec 2017 | MR01 | Registration of charge 007459500007, created on 7 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |