Advanced company searchLink opens in new window

MNEL LTD

Company number 07770364

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)
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