M.N. LTD

Suite 109 Raydean House Suite 109 Raydean House, Barnet, EN5 1AH, Herts
StatusACTIVE
Company No.03708419
CategoryPrivate Limited Company
Incorporated04 Feb 1999
Age25 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

M.N. LTD is an active private limited company with number 03708419. It was incorporated 25 years, 4 months, 16 days ago, on 04 February 1999. The company address is Suite 109 Raydean House Suite 109 Raydean House, Barnet, EN5 1AH, Herts.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Prashant Rudani

Change date: 2022-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Prashant Rudani

Termination date: 2021-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Prashant Rudani

Appointment date: 2020-10-25

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ishvar Premji Nakrani

Change date: 2020-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prashant Jayantilal Rudani

Cessation date: 2018-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Prashant Rudani

Notification date: 2018-02-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Old address: Suite 402 Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ

Change date: 2014-10-10

New address: Suite 109 Raydean House 15 Western Parade Barnet Herts EN5 1AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Old address: Suite 608 Northway House 1379 High Road Whetstone London N20 9LP United Kingdom

Change date: 2013-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Narotam Nakrani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: International House 30, Nether Street London N12 7NL

Change date: 2011-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Ishvar Premji Nakrani

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr ishvar nakrani

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ishvar patel / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ishvar patel

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 16/03/06 from: finchley house 707 high road north finchley london N12 0BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 10/02/05 from: c/o nakrani & co finchley house 707 high road london W1H 1DS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/00; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 May 1999

Category: Address

Type: 287

Description: Registered office changed on 09/05/99 from: 21 lullington garth north finchley london N12 7LT

Documents

View document PDF

Legacy

Date: 21 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 COMMUNICATIONS LTD

HAVAS HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:04810377
Status:ACTIVE
Category:Private Limited Company

ARGON (CATHEDRAL PARK) MANAGEMENT COMPANY LIMITED

HADRIAN HOUSE,NEWCASTLE UPON TYNE,NE1 8AF

Number:05256236
Status:ACTIVE
Category:Private Limited Company

BESTCRAFT LIMITED

1ST FLR 9 HAMPSTEAD WEST,WEST HAMPSTEAD,NW6 2HL

Number:07154618
Status:ACTIVE
Category:Private Limited Company

BLUEBELL RESOURCES LIMITED

9 PLOVER CLOSE,BASINGSTOKE,RG22 5PQ

Number:04026199
Status:ACTIVE
Category:Private Limited Company

GINO DI PLACIDO MONUMENTAL SCULPTORS LTD.

15 GLADSTONE PLACE,STIRLING,FK8 2NN

Number:SC244746
Status:ACTIVE
Category:Private Limited Company

MICHAEL ADAMS LANDSCAPING LIMITED

2 DRAKE HOUSE,TAUNTON,TA2 6BJ

Number:06203329
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