MUDDY ROOTS LTD

Company Documents

DateDescription
19/05/2519 May 2025 Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-05-19

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Statement of affairs

View Document

16/05/2516 May 2025 Appointment of a voluntary liquidator

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

31/10/2231 October 2022 Cessation of David Grundey as a person with significant control on 2022-10-01

View Document

31/10/2231 October 2022 Termination of appointment of David Grundey as a director on 2022-10-01

View Document

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

View Accounts

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Compulsory strike-off action has been discontinued

View Document

18/11/2118 November 2021 Change of details for Mr David Grundey as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr David Grundey as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

09/08/219 August 2021 Change of details for Mr Leon Hughes as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr Leon Hughes on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr David Grundey on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr David Grundey as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr Leon Hughes on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr David Grundey on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr Leon Hughes as a person with significant control on 2021-08-06

View Document

27/07/2127 July 2021 Registered office address changed from 19 Parkside Gardens Bristol BS5 6UA United Kingdom to Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 2021-07-27

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

17/05/1917 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRUNDEY

View Document

17/05/1917 May 2019 01/09/18 STATEMENT OF CAPITAL GBP 1

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRUNDLEY / 01/12/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 DIRECTOR APPOINTED MR DAVID GRUNDLEY

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON HIGHES / 02/01/2018

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR LEON HIGHES / 08/11/2017

View Document

08/11/178 November 2017 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