MUCKY NUTZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

19/06/2519 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

05/10/235 October 2023 Change of details for Mr Shane Darwin as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mr Shane Darwin on 2023-10-05

View Document

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

24/02/2324 February 2023 Registration of charge 078030740001, created on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

02/03/202 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

22/06/1822 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE DARWIN / 08/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR SHANE DARWIN / 01/09/2017

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN DARWIN

View Document

08/09/178 September 2017 CESSATION OF HELEN DARWIN AS A PSC

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM UNIT 3, BUDE CYCLE CENTRE UNIT 3, BUDE CYCLE CENTRE PETHERICKS MILL BUDE CORNWALL EX23 8TF UNITED KINGDOM

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM SELHURST TREWYN ROAD HOLSWORTHY DEVON EX22 6HX

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

01/05/151 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

07/11/147 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 20 MAIN STREET ULLEY SHEFFIELD SOUTH YORKSHIRE S26 3YD

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/11/132 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/02/1323 February 2013 DIRECTOR APPOINTED MRS HELEN MARIE DARWIN

View Document

23/02/1323 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARIE DARWIN / 23/02/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/10/1110 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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