MICHELLE CUNDLE LTD
Status | ACTIVE |
Company No. | 07506644 |
Category | Private Limited Company |
Incorporated | 26 Jan 2011 |
Age | 13 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MICHELLE CUNDLE LTD is an active private limited company with number 07506644. It was incorporated 13 years, 5 months, 17 days ago, on 26 January 2011. The company address is Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, SK8 7AZ, Cheshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 01 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-03
Old address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX
New address: Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Change person secretary company with change date
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-07
Officer name: Marshall Bickler
Documents
Change person director company with change date
Date: 07 Jan 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-07
Officer name: Michelle Louise Cundle
Documents
Accounts with accounts type total exemption small
Date: 21 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Change person secretary company with change date
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-02
Officer name: Marshall Bickler
Documents
Change person director company with change date
Date: 02 Nov 2012
Action Date: 02 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-02
Officer name: Michelle Louise Cundle
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Appoint person secretary company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marshall Bickler
Documents
Appoint person director company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michelle Louise Cundle
Documents
Change account reference date company current extended
Date: 23 Feb 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Capital allotment shares
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-26
Capital : 100 GBP
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Eliezer Jacobs
Documents
Some Companies
50 CAMBRIDGE ROAD,BARKING,IG11 8FG
Number: | 05521020 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKSTONE CONSULTING NORTH LTD
10 PINE STREET,ROCHDALE,OL16 4LA
Number: | 11887274 |
Status: | ACTIVE |
Category: | Private Limited Company |
COOMBESWOOD CANAL COMPANY LIMITED
HAWNE BASIN,HALESOWEN,B62 8AW
Number: | 02525521 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 30,BIRMINGHAM,B23 7XF
Number: | 11279383 |
Status: | ACTIVE |
Category: | Private Limited Company |
HW TECHNOLOGY SOLUTIONS LIMITED
11 THE CHINE,LONDON,N21 2EA
Number: | 11256875 |
Status: | ACTIVE |
Category: | Private Limited Company |
41-43 NORTH VALLEY ROAD,COLNE,BB8 7AQ
Number: | 04909647 |
Status: | ACTIVE |
Category: | Private Limited Company |