Advanced company searchLink opens in new window

MUDANO LIMITED

Company number 09438329

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)
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
  • GBP 1,000
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 20/03/2018
11 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016