- Company Overview for MLL RE-SOURCES LIMITED (07474233)
- Filing history for MLL RE-SOURCES LIMITED (07474233)
- People for MLL RE-SOURCES LIMITED (07474233)
- More for MLL RE-SOURCES LIMITED (07474233)
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) |
---|---|---|---|
08 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | AD01 | Registered office address changed from C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH England to C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH on 31 March 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR England to C/O Hunter Simmons Ltd, Emp Building Solent Road Havant PO9 1JH on 29 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
21 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
18 Jul 2019 | CH01 | Director's details changed for Mrs Honor Rachel Mandiwall on 18 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Darrell Mandiwall on 18 July 2019 | |
18 Jul 2019 | CH03 | Secretary's details changed for Mrs Honor Rachel Mandiwall on 18 July 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mr Darrell Mandiwall as a person with significant control on 18 July 2019 | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | AD01 | Registered office address changed from Unit K Butterick Building New Lane Havant Hampshire PO9 2nd United Kingdom to C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant Hampshire PO9 1TR on 15 May 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 75 Francis Avenue Southsea Hampshire PO4 0HP to Unit K Butterick Building New Lane Havant Hampshire PO9 2nd on 11 January 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
06 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|