Advanced company searchLink opens in new window

MUTIM RESOURCES LTD.

Company number 10144000

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Dec 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 29a Warwick Avenue Bewsey Warrington WA5 0AR on 16 December 2023
24 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
26 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
25 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
07 Jan 2021 AA Micro company accounts made up to 30 April 2020
05 Jun 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 5 June 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
15 May 2020 AA Micro company accounts made up to 30 April 2019
07 May 2020 DISS40 Compulsory strike-off action has been discontinued
06 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 April 2017
29 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
28 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
24 Aug 2016 CH01 Director's details changed for Mr Rafiu Ololade Amusa on 22 August 2016
23 Aug 2016 AD01 Registered office address changed from 91 Halliwell Lane Cheetham Hill Manchester Lancashire M8 9FR United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 23 August 2016
24 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted