MUD HUT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2023-12-06 with updates

View Document

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

View Accounts

02/11/232 November 2023 Appointment of Mrs Victoria Nixey as a secretary on 2023-10-23

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Termination of appointment of Timothy George Parker as a director on 2023-03-23

View Document

28/03/2328 March 2023 Registered office address changed from The Vicarage Pyrton Watlington OX49 5AN United Kingdom to Easington Manor Easington Watlington Oxfordshire OX49 5AZ on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr Nicholas Edward Nixey as a director on 2023-03-23

View Document

28/03/2328 March 2023 Appointment of Mr William Albert Nixey as a director on 2023-03-23

View Document

28/03/2328 March 2023 Notification of Vitalcrown Limited as a person with significant control on 2023-03-23

View Document

28/03/2328 March 2023 Cessation of Timothy George Parker as a person with significant control on 2023-03-23

View Document

28/03/2328 March 2023 Cessation of Louise Parker as a person with significant control on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of Louise Parker as a director on 2023-03-23

View Document

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

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

07/06/217 June 2021 SECOND FILED SH01 - 30/04/21 STATEMENT OF CAPITAL GBP 10000

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PARKER

View Document

12/05/2112 May 2021 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE PARKER / 30/04/2021

View Document

12/05/2112 May 2021 30/04/21 STATEMENT OF CAPITAL GBP 10000

View Document

07/12/207 December 2020 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