MUNCH AND WIGGLES LIMITED

3 High Street, Oxshott, KT22 0JN, Surrey, England
StatusACTIVE
Company No.10845598
CategoryPrivate Limited Company
Incorporated30 Jun 2017
Age7 years, 8 days
JurisdictionEngland Wales

SUMMARY

MUNCH AND WIGGLES LIMITED is an active private limited company with number 10845598. It was incorporated 7 years, 8 days ago, on 30 June 2017. The company address is 3 High Street, Oxshott, KT22 0JN, Surrey, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-20

Psc name: Mr James Edward Davis

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luca Di Nello

Cessation date: 2020-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Davis

Termination date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: 8/10 South Street Epsom Surrey KT18 7PF England

New address: 3 High Street Oxshott Surrey KT22 0JN

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Di Nello

Termination date: 2020-05-29

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2020

Action Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-29

Psc name: Mr James Edward Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-28

Old address: 3 High Street Oxshott Leatherhead KT22 0JN England

New address: 8/10 South Street Epsom Surrey KT18 7PF

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luca Di Nello

Notification date: 2017-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ben James Christie

Notification date: 2017-11-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Mr James Edward Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: Flat 1, Heath Buildings High Street Oxshott Leatherhead KT22 0JW England

New address: 3 High Street Oxshott Leatherhead KT22 0JN

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luca Di Nello

Appointment date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben James Christie

Appointment date: 2017-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-24

Old address: 8-10 South Street Epsom Surrey KT18 7PF England

New address: Flat 1, Heath Buildings High Street Oxshott Leatherhead KT22 0JW

Documents

View document PDF

Resolution

Date: 24 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTSWOOD PROPERTIES LIMITED

28 ETCHINGHAM PARK ROAD,LONDON,N3 2DT

Number:11845688
Status:ACTIVE
Category:Private Limited Company

DAHATI LIMITED

45 HOLMES STREET,BOLTON,BL3 2SD

Number:11167730
Status:ACTIVE
Category:Private Limited Company
Number:04756874
Status:ACTIVE
Category:Private Limited Company

MACLEAN TRANSPORT SERVICES LTD

GREENFIELDS,INVERNESS,IV2 5BT

Number:SC597599
Status:ACTIVE
Category:Private Limited Company

MARRAKECH ( U.K.) LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:03785263
Status:ACTIVE
Category:Private Limited Company

ROSEPLEX SERVICES LIMITED

24 BANK STREET,WETHERBY,LS22 6NQ

Number:06830854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source