Advanced company searchLink opens in new window

MONDELEZ UK R&D LIMITED

Company number 03841804

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)
29 Feb 2024 TM01 Termination of appointment of Douglas Vaughan St Clair Hughes as a director on 29 February 2024
14 Feb 2024 AD01 Registered office address changed from PO Box 12 PO Box 12 Bournville Lane Bournville Birmingham B30 2LU to Bournville Place Bournville Lane Bournville Birmingham B30 2LU on 14 February 2024
03 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
14 Oct 2022 AA Full accounts made up to 31 December 2021
05 May 2022 AP01 Appointment of Mr Douglas Vaughan St Clair Hughes as a director on 3 May 2022
03 May 2022 TM01 Termination of appointment of Richard Justin Bardsley as a director on 3 May 2022
11 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
25 Sep 2021 AA Full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
24 Sep 2020 AA Full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
06 Nov 2017 AA Full accounts made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
21 Aug 2016 AP01 Appointment of Dr Ian Jeffery Noble as a director on 1 August 2016
08 Jun 2016 TM01 Termination of appointment of Belal Tanweer Habib as a director on 24 May 2016
21 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 15,024,453
17 Dec 2015 TM02 Termination of appointment of Clive Leslie Moore as a secretary on 17 December 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014