MUGHAL MOWGLI DISTRIBUTION LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Termination of appointment of Colin Jolan Waters as a director on 2025-05-30 |
05/06/255 June 2025 | Appointment of Mr Matthew John Moore as a director on 2025-05-30 |
05/06/255 June 2025 | Appointment of Mr Christopher Raymond Ottlyk as a secretary on 2025-05-30 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-22 with no updates |
20/12/2420 December 2024 | Termination of appointment of Maria Meade as a director on 2024-11-07 |
20/12/2420 December 2024 | Appointment of Mr Colin Jolan Waters as a director on 2024-12-19 |
06/11/246 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-22 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Termination of appointment of Bruce Harrison Dixon as a director on 2023-03-15 |
30/03/2330 March 2023 | Termination of appointment of Tim O'shea as a director on 2023-03-15 |
30/03/2330 March 2023 | Termination of appointment of Marisa Elizabeth Clifford as a director on 2023-03-15 |
30/03/2330 March 2023 | Appointment of Ms Maria Meade as a director on 2023-03-01 |
30/03/2330 March 2023 | Appointment of Mr Jamie Hall as a director on 2023-03-01 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/02/2226 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
01/12/211 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 17 HANBURY STREET LONDON E1 6QR UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
21/10/1921 October 2019 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
26/03/1926 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117837350003 |
21/03/1921 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117837350002 |
13/03/1913 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117837350001 |
23/01/1923 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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