ML AEROMECHANICAL DESIGN LIMITED

14 Niagara Avenue, London, W5 4UD, England
StatusACTIVE
Company No.06769974
CategoryPrivate Limited Company
Incorporated10 Dec 2008
Age15 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

ML AEROMECHANICAL DESIGN LIMITED is an active private limited company with number 06769974. It was incorporated 15 years, 5 months, 22 days ago, on 10 December 2008. The company address is 14 Niagara Avenue, London, W5 4UD, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-29

Made up date: 2021-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-09

Psc name: Mr Martin Leslie

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

New address: 14 Niagara Avenue London W5 4UD

Old address: 27 Old Gloucester Street London WC1N 3AX England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 11 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Leslie

Change date: 2016-12-11

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 11 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-11

Officer name: Mr Martin Leslie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Old address: 81 Main Street Ebberston Scarborough North Yorkshire YO13 9NR England

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2017-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 10 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-30

New address: 81 Main Street Ebberston Scarborough North Yorkshire YO13 9NR

Old address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 10 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN

Change date: 2015-01-07

New address: Jubilee House East Beach Lytham St Annes Lancashire FY8 5FT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 10 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 10 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 10 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 10 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 10 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-10

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 11 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Leslie

Change date: 2009-12-11

Documents

View document PDF

Incorporation company

Date: 10 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANTRUN LIMITED

11 FOREST DRIVE,WOODFORD GREEN,IG8 9NG

Number:03368358
Status:ACTIVE
Category:Private Limited Company

EMAN TRANSPORT LTD

6 CECIL SQUARE,MARGATE,CT9 1BD

Number:10444095
Status:ACTIVE
Category:Private Limited Company

EXCEL FOOD LONDON LTD

95 BRIXTON HILL,BRIXTON,SW2 1AA

Number:10095529
Status:ACTIVE
Category:Private Limited Company

KHAPON LTD

ELAICHI INDIAN RESTAURANT, 2 THE PARADE,CAMBERLEY,GU16 7HY

Number:11750840
Status:ACTIVE
Category:Private Limited Company

SPRING BLOSSOM DEVELOPMENTS LIMITED

60 LYDE GREEN,HALESOWEN,B63 2PQ

Number:05922702
Status:ACTIVE
Category:Private Limited Company

STRONGA LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:03974884
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