MUMBLES 2 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Krzysztof Andrzey Sokolowski as a director on 2025-04-14

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-03-30

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

06/07/236 July 2023 Change of details for Touchdown Developments Limited as a person with significant control on 2022-09-15

View Document

06/07/236 July 2023 Change of details for Touchdown Developments Limited as a person with significant control on 2017-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

20/12/2020 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106601360003

View Document

11/12/2011 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106601360005

View Document

23/10/2023 October 2020 ARTICLES OF ASSOCIATION

View Document

23/10/2023 October 2020 ALTER ARTICLES 09/10/2020

View Document

16/10/2016 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106601360004

View Document

23/09/2023 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106601360001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106601360002

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106601360003

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MUMBLES VIEW DEVELOPMENTS LIMITED / 28/04/2017

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHDOWN DEVELOPMENTS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106601360002

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106601360001

View Document

17/05/1717 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1715 May 2017 28/04/17 STATEMENT OF CAPITAL GBP 4

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM TANNER

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR MALCOLM SPARROW

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDRZEY SOKOLOWSKI / 28/03/2017

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER ANDRZEY SOKOLOWSKI

View Document

08/03/178 March 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