MUDFOOT AND SCRUFF LTD

Company Documents

DateDescription
18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

15/05/2015 May 2020 29/03/19 UNAUDITED ABRIDGED

View Document

10/05/2010 May 2020 PSC'S CHANGE OF PARTICULARS / MR NORBERT MARCELLIUS BENJAMIN / 08/05/2020

View Document

10/05/2010 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT MARCELLIUS BENJAMIN / 08/05/2020

View Document

08/05/208 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT MARCELLIUS BENJAMIN / 08/05/2020

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM FLAT 8A PETHERTON ROAD LONDON N5 2RD ENGLAND

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

30/12/1730 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 166 STOKE NEWINGTON CHURCH STREET LONDON N16 0JL

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH EMILY LEVINSKY / 15/12/2012

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NORBERT MARCELLIUS BENJAMIN / 15/12/2012

View Document

11/08/1511 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

15/08/1315 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/131 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

29/05/1229 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1214 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/09/1122 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT MARCELLIUS BENJAMIN / 29/07/2010

View Document

03/11/103 November 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

22/10/0922 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

11/09/0811 September 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH LEVINSKY / 10/09/2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORBERT BENJAMIN / 08/09/2008

View Document

29/07/0829 July 2008 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