MOHUNS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewNotice of final account prior to dissolution

View Document

11/12/2411 December 2024 Progress report in a winding up by the court

View Document

24/10/2324 October 2023 Registered office address changed from Wessex House 66 High Street Honiton EX14 1PD England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-10-24

View Document

24/10/2324 October 2023 Appointment of a liquidator

View Document

12/09/2312 September 2023 Restoration by order of court - previously in Compulsory Liquidation

View Document

29/10/2129 October 2021 Order of court to wind up

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR VANESSA SMITH

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/O LENTELLS LIMITED 17-18 LEACH ROAD CHARD BUSINESS PARK CHARD SOMERSET TA20 1FA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA CERIDWEN SMITH / 02/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT SMITH / 02/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN VINCENT SMITH / 02/03/2015

View Document

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT SMITH / 16/01/2012

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA CERIDWEN SMITH / 16/01/2012

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA CERIDWEN SMITH / 16/01/2012

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT SMITH / 16/01/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM CATFORD HOUSE 26 FORE STREET CHARD TA20 1PT

View Document

17/06/1017 June 2010 ADOPT ARTICLES 26/05/2010

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR JULIAN VINCENT SMITH

View Document

24/02/1024 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA CERIDWEN SMITH / 23/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT SMITH / 23/02/2010

View Document

04/02/094 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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