- Company Overview for MUTZNUTZ LIMITED (05682239)
- Filing history for MUTZNUTZ LIMITED (05682239)
- People for MUTZNUTZ LIMITED (05682239)
- Charges for MUTZNUTZ LIMITED (05682239)
- More for MUTZNUTZ LIMITED (05682239)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
18 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
11 Jan 2017 | CH01 | Director's details changed for Andrew Cooper on 11 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Jane Cooper on 11 January 2017 | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
28 Jan 2016 | TM02 | Termination of appointment of L a International Management Limited as a secretary on 15 January 2016 | |
28 Jan 2016 | AP04 | Appointment of Old Rectory Secretarial Services Ltd as a secretary on 15 January 2016 | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 May 2015 | AD01 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 8 May 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|