- Company Overview for MNL NOMINEES LIMITED (09512864)
- Filing history for MNL NOMINEES LIMITED (09512864)
- People for MNL NOMINEES LIMITED (09512864)
- More for MNL NOMINEES LIMITED (09512864)
| 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) |
|---|---|---|---|
| 14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 04 Dec 2018 | CH01 | Director's details changed for Mr Stephen George Geddes on 3 December 2018 | |
| 09 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
| 12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 07 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
| 15 Mar 2017 | AD01 | Registered office address changed from 8 Old Jewry London EC2R 8DN to 20-22 Bedford Row 4th Floor London WC1R 4EB on 15 March 2017 | |
| 24 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 23 Jan 2017 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 | |
| 23 Jan 2017 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 | |
| 04 Apr 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
| 30 Jun 2015 | AD01 | Registered office address changed from Berkeley Square House 2nd Floor Berkeley Square London W1J 6BD United Kingdom to 8 Old Jewry London EC2R 8DN on 30 June 2015 | |
| 26 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-26
|