- Company Overview for MNEL LTD (07770364)
- Filing history for MNEL LTD (07770364)
- People for MNEL LTD (07770364)
- More for MNEL LTD (07770364)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
20 Jul 2023 | AD01 | Registered office address changed from 5 Hillside Road Hillside Road Cheam Sutton SM2 6ET England to 5 Winchilsea Crescent West Molesey KT8 1st on 20 July 2023 | |
28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
10 Apr 2023 | AD01 | Registered office address changed from Plaza 9 Plaza 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW England to 5 Hillside Road Hillside Road Cheam Sutton SM2 6ET on 10 April 2023 | |
26 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
26 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Jun 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
09 Jun 2020 | CH01 | Director's details changed for Mr Michael Graham Leuner on 8 June 2020 | |
26 Sep 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
11 Mar 2019 | PSC07 | Cessation of Natalie Jayne Leuner as a person with significant control on 11 March 2019 | |
11 Mar 2019 | PSC07 | Cessation of Michael Graham Leuner as a person with significant control on 11 March 2019 | |
11 Mar 2019 | TM02 | Termination of appointment of Natalie Jayne Leuner as a secretary on 11 March 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mrs Natalie Jayne Leuner on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mr Michael Graham Leuner on 5 February 2019 | |
24 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
16 Aug 2018 | AD01 | Registered office address changed from 24 Blagdon Road New Malden KT3 4AE England to Plaza 9 Plaza 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 16 August 2018 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
25 Sep 2017 | PSC01 | Notification of Natalie Jayne Leuner as a person with significant control on 6 April 2017 | |
25 Sep 2017 | PSC01 | Notification of Michael Leuner as a person with significant control on 6 April 2017 |