MULE STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

25/07/2525 July 2025 NewChange of details for Mr Jack Stuart Munro as a person with significant control on 2024-07-17

View Document

25/07/2525 July 2025 NewChange of details for Mr Harri Fredric Marson Lewis as a person with significant control on 2024-12-01

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Harri Fredric Marson Lewis on 2024-12-01

View Document

25/07/2525 July 2025 NewDirector's details changed for Mr Jack Stuart Munro on 2024-07-17

View Document

30/05/2530 May 2025 Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-05-30

View Document

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

View Accounts

28/07/2428 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

14/02/2414 February 2024 Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ England to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-14

View Document

14/02/2414 February 2024 Change of details for Mr Jack Stuart Munro as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Jack Stuart Munro on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Harri Fredric Marson Lewis on 2024-02-14

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

20/09/2220 September 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

19/07/2119 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

09/04/219 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/08/197 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

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

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRI LEWIS / 05/04/2016

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/03/1610 March 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O PETER CHAMBERS 2 CHURCH STREET BRIGHTON BN1 1UJ ENGLAND

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM FLAT 9 LANSDOWNE DRIVE LONDON E8 4BF

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/07/1416 July 2014 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