- Company Overview for MAUNDI LIMITED (08441336)
- Filing history for MAUNDI LIMITED (08441336)
- People for MAUNDI LIMITED (08441336)
- Charges for MAUNDI LIMITED (08441336)
- More for MAUNDI LIMITED (08441336)
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) |
---|---|---|---|
22 Jun 2017 | AP01 | Appointment of Mr John Michael Dunsmore as a director on 21 June 2017 | |
22 Jun 2017 | AP03 | Appointment of Lynne Dunsmore as a secretary on 21 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG to Flat 3 12 Casson Street London E1 5LA on 22 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Patricia Teresa Jackson as a director on 20 June 2017 | |
22 Jun 2017 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 20 June 2017 | |
22 Jun 2017 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 20 June 2017 | |
06 Jun 2017 | CH01 | Director's details changed for Mrs Patricia Teresa Jackson on 6 June 2017 | |
05 Jan 2017 | AA | Full accounts made up to 5 April 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
21 Jul 2016 | AP03 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 | |
13 Jul 2016 | MR01 | Registration of charge 084413360003, created on 24 June 2016 | |
22 Jan 2016 | MR01 | Registration of charge 084413360002, created on 4 January 2016 | |
07 Jan 2016 | AA | Full accounts made up to 5 April 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
29 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
10 Dec 2014 | AA | Full accounts made up to 5 April 2014 | |
06 Oct 2014 | AP01 | Appointment of Charles Andrew Robin Richard Auty as a director on 30 September 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 | |
09 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 9 January 2014
|
|
19 Dec 2013 | AR01 | Annual return made up to 5 December 2013 with full list of shareholders | |
11 Sep 2013 | CH03 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 | |
17 Aug 2013 | MR01 | Registration of charge 084413360001 | |
22 May 2013 | AA01 | Current accounting period extended from 31 March 2014 to 5 April 2014 | |
12 Mar 2013 | NEWINC | Incorporation |