- Company Overview for MUDANO LIMITED (09438329)
- Filing history for MUDANO LIMITED (09438329)
- People for MUDANO LIMITED (09438329)
- Charges for MUDANO LIMITED (09438329)
- Insolvency for MUDANO LIMITED (09438329)
- More for MUDANO LIMITED (09438329)
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) |
---|---|---|---|
10 Mar 2020 | AP01 | Appointment of Mr Patrick Brian Francis Rowe as a director on 28 February 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Anthony Rice as a director on 28 February 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Andrew Mantilas as a director on 28 February 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Jonathan James Summers as a director on 28 February 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Sandipan Chanda as a director on 28 February 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Edward Broussard as a director on 28 February 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from 120 Old Broad Street London EC2N 1AR England to 30 Fenchurch Street London EC3M 3BD on 10 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
19 Feb 2020 | MR04 | Satisfaction of charge 094383290001 in full | |
31 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from Regents House 40 Islington High Street London N1 8EQ England to 120 Old Broad Street London EC2N 1AR on 4 September 2019 | |
25 Jun 2019 | MR01 | Registration of charge 094383290001, created on 19 June 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | RP04CS01 | Second filing of Confirmation Statement dated 13/02/2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from Pulse House 1a Lonsdale Square London N1 1EN England to Regents House 40 Islington High Street London N1 8EQ on 26 June 2017 | |
02 Jun 2017 | SH02 | Sub-division of shares on 29 March 2017 | |
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
29 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
29 Apr 2017 | SH08 | Change of share class name or designation | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | CS01 |
Confirmation statement made on 13 February 2017 with updates
|
|
11 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |