Advanced company searchLink opens in new window

MUNNELLY LONDON LIMITED

Company number 09296785

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)
06 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
10 Aug 2023 AA Micro company accounts made up to 30 November 2022
05 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 30 November 2021
13 Jul 2022 PSC04 Change of details for Mr Thomas Munnelly as a person with significant control on 13 July 2022
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
05 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
13 Aug 2020 AA Micro company accounts made up to 30 November 2019
26 Mar 2020 PSC04 Change of details for Mr Thomas Munnelly as a person with significant control on 7 January 2020
26 Mar 2020 CH01 Director's details changed for Mr Thomas Joseph Munnelly on 7 January 2020
17 Feb 2020 AD01 Registered office address changed from 9 Tudor Gardens Harrow Middlesex HA3 5PB to 3 Littlebrook Lane Wootton Bedford MK43 9RA on 17 February 2020
05 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 10
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 10
28 Nov 2014 AD01 Registered office address changed from 9 9 Tudor Gardens Harrow Middlesex HA3 5PB United Kingdom to 9 Tudor Gardens Harrow Middlesex HA3 5PB on 28 November 2014
05 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted