MONEY LAUNDERING COMPLIANCE LIMITED
Status | ACTIVE |
Company No. | 06385064 |
Category | Private Limited Company |
Incorporated | 28 Sep 2007 |
Age | 16 years, 7 months |
Jurisdiction | England Wales |
SUMMARY
MONEY LAUNDERING COMPLIANCE LIMITED is an active private limited company with number 06385064. It was incorporated 16 years, 7 months ago, on 28 September 2007. The company address is 3rd Floor 207 Regent Street, London, W1B 3HH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Address
Type: AD01
New address: 3rd Floor 207 Regent Street London W1B 3HH
Change date: 2022-06-29
Old address: Unit 14C Link 665 Business Centre Todd Hall Road Haslingden Rossendale BB4 5HU
Documents
Accounts with accounts type dormant
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Change person director company with change date
Date: 29 Aug 2021
Action Date: 29 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen O'neill
Change date: 2021-06-29
Documents
Accounts with accounts type dormant
Date: 01 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type dormant
Date: 21 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Termination secretary company with name termination date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-16
Officer name: Btc (Secretaries) Limited
Documents
Accounts with accounts type dormant
Date: 15 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type dormant
Date: 23 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type dormant
Date: 17 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type dormant
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Change corporate director company
Date: 18 Jun 2015
Category: Officers
Sub Category: Change
Type: CH02
Documents
Termination director company
Date: 18 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change person director company with change date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen O'neill
Change date: 2015-06-18
Documents
Change corporate secretary company with change date
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-06-18
Officer name: Btc (Secretaries) Limited
Documents
Accounts with accounts type dormant
Date: 16 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type dormant
Date: 23 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Old address: Dte House, Hollins Mount Unsworth Bury Lancashire BL9 8AT
Change date: 2014-01-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type dormant
Date: 09 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type dormant
Date: 17 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type dormant
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen O'neill
Change date: 2010-07-20
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 28 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Some Companies
41 SYDENHAM HILL MANAGEMENT COMPANY LIMITED
41 SYDENHAM HILL,BRISTOL,BS6 5SL
Number: | 02206813 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 FOSSIL BANK,MALVERN,WR13 6PL
Number: | 03783552 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 THE PADDOCKS,SOUTH GLAMORGAN,CF64 5BW
Number: | 03754255 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUSTOMISED PROJECT SOLUTIONS LIMITED
2 SOVEREIGN QUAY,CARDIFF,CF10 5SF
Number: | 09297215 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
33 HAMILTON ROAD,BANGOR,BT20 4LF
Number: | NI659304 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDECON BUILDING,WICKFORD,,SS11 7PF
Number: | 08459687 |
Status: | ACTIVE |
Category: | Private Limited Company |