MUNCH AND WIGGLES LIMITED
Status | ACTIVE |
Company No. | 10845598 |
Category | Private Limited Company |
Incorporated | 30 Jun 2017 |
Age | 7 years, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 24 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
28 ETCHINGHAM PARK ROAD,LONDON,N3 2DT
Number: | 11845688 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HOLMES STREET,BOLTON,BL3 2SD
Number: | 11167730 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEVATIONS DESIGN & MANAGEMENT SERVICES LIMITED
THE HALL,BEVERLEY,HU17 8HL
Number: | 04756874 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACLEAN TRANSPORT SERVICES LTD
GREENFIELDS,INVERNESS,IV2 5BT
Number: | SC597599 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BERNERS STREET,LONDON,W1T 3LR
Number: | 03785263 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BANK STREET,WETHERBY,LS22 6NQ
Number: | 06830854 |
Status: | ACTIVE |
Category: | Private Limited Company |