MOHUN ALDRIDGE SYKES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Previous accounting period extended from 2023-06-29 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Registered office address changed from Wells Road Business Centre Wells Road Ilkley LS29 9JB England to The Octagon Wells Road Ilkley West Yorkshire LS29 9JB on 2023-06-15

View Document

30/05/2330 May 2023 Change of details for Mr John Randal Herley Sykes as a person with significant control on 2023-05-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/05/2330 May 2023 Change of details for Mr Stephen John Mohun as a person with significant control on 2023-05-30

View Document

20/04/2320 April 2023 Registered office address changed from Frank W Dobby & Co 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA to Wells Road Business Centre Wells Road Ilkley LS29 9JB on 2023-04-20

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2020-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

18/06/2118 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

12/08/1912 August 2019 COMPANY NAME CHANGED MOHUN INTELLECTUAL PROPERTY LIMITED CERTIFICATE ISSUED ON 12/08/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON ALDRIDGE / 10/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SIMON ALDRIDGE / 10/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SIMON ALDRIDGE

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR JOHN RANDAL HERLEY SYKES

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER SIMON ALDRIDGE

View Document

19/02/1819 February 2018 SECRETARY APPOINTED MR JOHN RANDAL HERLEY SYKES

View Document

19/02/1819 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 150

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/06/145 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RANDAL HEDLEY SYKES / 15/04/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/05/1214 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/10/1131 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/1131 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 100

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN MOHUN / 10/05/2010

View Document

22/07/1122 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR JOHN RANDAL HEDLEY SYKES

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company