ML ARNDT RODRIGUES LTD

Company Documents

DateDescription
16/02/2216 February 2022 Order of court to wind up

View Document

08/10/218 October 2021 Registered office address changed from 225 Clapham Road London SW9 9BE England to Unit 118, 20 High Street Mortlake SW14 8JN on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mr Jose Marcos Bispo Rodrigues as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Jose Marcos Bispo Rodrigues on 2021-10-08

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/05/2011 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

11/05/2011 May 2020 31/08/18 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM PO BOX 4385 08662842: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARCOS BISPO RODRIGUES / 23/01/2020

View Document

24/09/1924 September 2019 DISS40 (DISS40(SOAD))

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/04/189 April 2018 REGISTERED OFFICE ADDRESS CHANGED ON 09/04/2018 TO PO BOX 4385, 08662842: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

06/03/186 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MARCOS BISPO RODRIGUES / 09/05/2017

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM WESTGATE HOUSE UNIT 50- 7TH FLOOR WESTGATE ROAD LONDON W5 1YY

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

23/03/1723 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM WESTGATE HOUSE UNIT 50- 7TH FLOOR WESTGATE ROAD LONDON W5 1YY

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM WESTGATE HOUSE UNIT 750- 7TH FLOOR WESTGATE ROAD LONDON W5 1YY ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM C/O SJPR ACCOUNTANTS LTD 18 UNION ROAD CHARAN HOUSE LONDON SW4 6JP ENGLAND

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM WESTGATE HOUSE UNIT 750- 7TH FLOOR WESTGATE ROAD LONDON W5 1YY ENGLAND

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM APARTAMENT 13 TANYARD HOUSE HIGH STREET BRENTFORD MIDDLESEX TW8 8LJ

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 13 TURNYARD HOUSE BRENTFORD LOCK BRENTFORD TW8 8LJ ENGLAND

View Document

27/08/1327 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company