MUTUAL CONSULTANTS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewRegister inspection address has been changed to 107 Boroughbridge Road York YO26 6AA

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/07/2422 July 2024 Notification of Steven Paul Bailey as a person with significant control on 2024-07-10

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

22/07/2422 July 2024 Cessation of Mucon Holdings Limited as a person with significant control on 2024-07-10

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

02/12/212 December 2021 Registered office address changed from Tower House Business Centre Fishergate York YO10 4UA England to Tower House Business Centre Fishergate York YO10 4UA on 2021-12-02

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Registered office address changed from Eastlands Court St. Peters Road Rugby CV21 3QP England to Tower House Business Centre Fishergate York YO10 4UA on 2021-11-30

View Document

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

09/07/219 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/07/207 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DEAKIN

View Document

13/09/1913 September 2019 CESSATION OF SIMON NEVILLE DEAKIN AS A PSC

View Document

13/09/1913 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUCON HOLDINGS LIMITED

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM PENMENETH HOUSE FAIRVIEW ROAD DARTMOUTH DEVON TQ6 9EN

View Document

21/07/1921 July 2019 APPOINTMENT TERMINATED, SECRETARY HELEN DEAKIN

View Document

21/07/1921 July 2019 DIRECTOR APPOINTED MR STEVEN PAUL BAILEY

View Document

09/04/199 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

01/08/181 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/11/1416 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/11/1224 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/11/0929 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN DEAKIN / 01/06/2008

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEAKIN / 01/06/2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 1 ORCHARD GARDENS FORD VALLEY DARTMOUTH DEVON TQ6 9ED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 17 HAMPDEN WAY BILTON RUGBY WARWICKSHIRE CV22 7NW

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDS B2 5DP

View Document

11/12/9111 December 1991 ALTER MEM AND ARTS 02/12/91

View Document

11/12/9111 December 1991 SECRETARY RESIGNED

View Document

15/11/9115 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information