- Company Overview for MUTIM RESOURCES LTD. (10144000)
- Filing history for MUTIM RESOURCES LTD. (10144000)
- People for MUTIM RESOURCES LTD. (10144000)
- More for MUTIM RESOURCES LTD. (10144000)
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
|
|
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
|