MAUNDI LIMITED

08441336
ROSEMEAD FRONT STREET, ALDBOROUGH BOROUGHBRIDGE YORK YO51 9ES

Documents

Documents
Date Category Description Pages
14 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2024 accounts Annual Accounts 7 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2023 accounts Annual Accounts 6 Buy now
27 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jan 2023 accounts Annual Accounts 5 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
17 Nov 2021 accounts Annual Accounts 7 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2020 accounts Annual Accounts 7 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 accounts Annual Accounts 7 Buy now
21 Dec 2018 accounts Annual Accounts 7 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 16 Buy now
04 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Jun 2017 officers Termination of appointment of director (Charles Andrew Robin Richard Auty) 1 Buy now
22 Jun 2017 officers Appointment of director (Mr John Michael Dunsmore) 2 Buy now
22 Jun 2017 officers Appointment of secretary (Lynne Dunsmore) 2 Buy now
22 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2017 officers Termination of appointment of director (Patricia Teresa Jackson) 1 Buy now
22 Jun 2017 officers Termination of appointment of secretary (Sarah Cruickshank) 1 Buy now
22 Jun 2017 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
06 Jun 2017 officers Change of particulars for director (Mrs Patricia Teresa Jackson) 2 Buy now
05 Jan 2017 accounts Annual Accounts 14 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Jul 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
13 Jul 2016 mortgage Registration of a charge 12 Buy now
22 Jan 2016 mortgage Registration of a charge 21 Buy now
07 Jan 2016 accounts Annual Accounts 13 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 annual-return Annual Return 5 Buy now
10 Dec 2014 accounts Annual Accounts 15 Buy now
06 Oct 2014 officers Appointment of director (Charles Andrew Robin Richard Auty) 2 Buy now
25 Sep 2014 officers Termination of appointment of director (James Henry Michael Clayton) 1 Buy now
09 Jan 2014 capital Return of Allotment of shares 3 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
11 Sep 2013 officers Change of particulars for secretary (Sarah Cruickshank) 2 Buy now
17 Aug 2013 mortgage Registration of a charge 18 Buy now
22 May 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Mar 2013 incorporation Incorporation Company 35 Buy now