MOHUN ALDRIDGE SYKES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/11/2330 November 2023 | Previous accounting period extended from 2023-06-29 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/06/2315 June 2023 | Registered office address changed from Wells Road Business Centre Wells Road Ilkley LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 2023-06-15 |
30/05/2330 May 2023 | Change of details for Mr John Randal Herley Sykes as a person with significant control on 2023-05-30 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
30/05/2330 May 2023 | Change of details for Mr Stephen John Mohun as a person with significant control on 2023-05-30 |
20/04/2320 April 2023 | Registered office address changed from Frank W Dobby & Co 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA to Wells Road Business Centre Wells Road Ilkley LS29 9JB on 2023-04-20 |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2020-06-29 |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
18/06/2118 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
30/06/2030 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
24/05/2024 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
12/08/1912 August 2019 | COMPANY NAME CHANGED MOHUN INTELLECTUAL PROPERTY LIMITED CERTIFICATE ISSUED ON 12/08/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/01/1910 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON ALDRIDGE / 10/01/2019 |
10/01/1910 January 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON ALDRIDGE / 10/01/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIMON ALDRIDGE |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR JOHN RANDAL HERLEY SYKES |
19/02/1819 February 2018 | DIRECTOR APPOINTED MR CHRISTOPHER SIMON ALDRIDGE |
19/02/1819 February 2018 | SECRETARY APPOINTED MR JOHN RANDAL HERLEY SYKES |
19/02/1819 February 2018 | 07/02/18 STATEMENT OF CAPITAL GBP 150 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
10/04/1710 April 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/05/1513 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
05/06/145 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
15/04/1415 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RANDAL HEDLEY SYKES / 15/04/2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
18/01/1318 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
14/05/1214 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
31/10/1131 October 2011 | VARYING SHARE RIGHTS AND NAMES |
31/10/1131 October 2011 | 20/10/11 STATEMENT OF CAPITAL GBP 100 |
22/07/1122 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MOHUN / 10/05/2010 |
22/07/1122 July 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
20/06/1120 June 2011 | CURREXT FROM 31/05/2011 TO 30/06/2011 |
14/03/1114 March 2011 | DIRECTOR APPOINTED MR JOHN RANDAL HEDLEY SYKES |
10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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