MOUCHEL LIMITED: Filings
Overview
| Company Name | MOUCHEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01686040 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MOUCHEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Appointment of Hannah Frances Pilsworth as a secretary on Mar 06, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Anne Sewell as a secretary on Mar 06, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ciaran Michael Thompson as a director on Dec 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark William Naysmith as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF | 1 pages | AD04 | ||||||||||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to 6 Devonshire Square London EC2M 4YE | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE | 1 pages | AD03 | ||||||||||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2021
| 3 pages | SH01 | ||||||||||
Termination of appointment of Michael Patrick Rogerson as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Dean Kevin Mcgrail as a director on Jul 22, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory Kane as a director on Jul 22, 2021 | 1 pages | TM01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0