MUCHNOTE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2021-12-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/08/206 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/06/172 June 2017 | REGISTERED OFFICE CHANGED ON 02/06/2017 FROM TALBOT HOUSE 204/226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH |
22/05/1722 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/02/1619 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/07/1527 July 2015 | DIRECTOR APPOINTED MR NELLO ORSINI |
27/07/1527 July 2015 | APPOINTMENT TERMINATED, DIRECTOR FILIPPO DOLLFUS DE VOLCKERSBERG |
25/02/1525 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM TALBOT HOUSE 204/226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR FILIPPO LUIGI RUGGERO CARLO EDOARDO DOLLFUS DE VOLCKERSBERG / 21/03/2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR FILIPPO LUIGI RUGGERO CARLO EDOARDO DOLLFUS DE VOLCKERSBERG / 21/03/2014 |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR FILIPPO DOLLFUS DE VOLCKERSBERG / 14/02/2014 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR FILIPPO DOLLFUS / 17/02/2014 |
17/02/1417 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/05/1320 May 2013 | DIRECTOR APPOINTED DR FILIPPO DOLLFUS |
20/05/1320 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GABRIELE BRAVI |
12/12/1212 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/12/1114 December 2011 | Annual return made up to 9 December 2011 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/06/1110 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / YOGESH DHIRAJLAL RADIA / 10/06/2011 |
09/12/109 December 2010 | Annual return made up to 9 December 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/02/103 February 2010 | 20/12/09 STATEMENT OF CAPITAL GBP 1000 |
03/02/103 February 2010 | 20/12/09 STATEMENT OF CAPITAL GBP 1000 |
10/12/0910 December 2009 | Annual return made up to 9 December 2009 with full list of shareholders |
04/11/094 November 2009 | APPOINTMENT TERMINATED, SECRETARY MOONDANCE SERVICES (UK) LIMITED |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
04/11/094 November 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD |
30/10/0930 October 2009 | DIRECTOR APPOINTED DR GABRIELE MARIA BRAVI |
29/10/0929 October 2009 | SECRETARY APPOINTED YOGESH DHIRAJLAL RADIA |
29/10/0929 October 2009 | REGISTERED OFFICE CHANGED ON 29/10/2009 FROM 1 DUCHESS STREET LONDON W1W 6AN |
03/02/093 February 2009 | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | LOCATION OF REGISTER OF MEMBERS |
28/05/0828 May 2008 | LOCATION OF DEBENTURE REGISTER |
28/05/0828 May 2008 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM 1-11 HAY HILL LONDON W1J 6DH |
27/05/0827 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / MOONDANCE SERVICES (UK) LIMITED / 28/09/2007 |
27/05/0827 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOD / 01/01/2007 |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/01/0715 January 2007 | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/12/0520 December 2005 | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | NEW DIRECTOR APPOINTED |
18/02/0418 February 2004 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 1 HAY HILL MAYFAIR LONDON W1J 6DH |
18/02/0418 February 2004 | NEW SECRETARY APPOINTED |
12/02/0412 February 2004 | DIRECTOR RESIGNED |
12/02/0412 February 2004 | SECRETARY RESIGNED |
09/12/039 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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