Advanced company searchLink opens in new window

MAUNDI LIMITED

Company number 08441336

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)
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
  • GBP 1,000,100
29 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000,100
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
  • GBP 1,000,100
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