MULREADY ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

12/12/2412 December 2024 Appointment of Mr Sam Mulready as a secretary on 2024-12-01

View Document

12/12/2412 December 2024 Termination of appointment of Julie Mulready as a secretary on 2024-12-01

View Document

12/12/2412 December 2024 Appointment of Mr Thomas Luke Mulready as a director on 2024-12-01

View Document

12/12/2412 December 2024 Appointment of Mr Sam Mulready as a director on 2024-12-01

View Document

12/12/2412 December 2024 Appointment of Mr Michael Noel Mulready as a director on 2024-12-01

View Document

12/12/2412 December 2024 Appointment of Mr Matthew Peter Mulready as a director on 2024-12-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

03/05/243 May 2024 Notification of Mulready Holdings Limited as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Michael Mulready as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Cessation of Julie Mulready as a person with significant control on 2024-05-03

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Change of share class name or designation

View Document

24/05/2324 May 2023 Resolutions

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE MULREADY / 13/05/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MULREADY / 13/05/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE MULREADY / 15/05/2019

View Document

29/10/1929 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE MULREADY / 13/05/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MULREADY / 13/05/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/05/1931 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CURREXT FROM 30/10/2018 TO 31/12/2018

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

17/05/1817 May 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

22/03/1622 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/14

View Document

10/11/1510 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

29/07/1529 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

09/01/159 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

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

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/12/1227 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

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

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM MOTOKOV HOUSE NORTH LYNN INDUSTRIAL ESTATE KINGS LYNN NORFOLK

View Document

17/11/1017 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL STOKES

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MULREADY / 31/10/2009

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STOKES / 31/10/2009

View Document

21/11/0921 November 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

23/11/0723 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 26 SIDNEY STREET KINGS LYNN NORFOLK PE30 5RF

View Document

09/11/049 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ECEA LTD


  • 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