MUNCHH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/08/248 August 2024 Previous accounting period shortened from 2024-10-31 to 2024-06-30

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Registered office address changed from 2nd Floor 1 Bell Street London NW1 5BY England to 121 Uxbridge Road London W12 8NL on 2024-06-04

View Document

08/11/238 November 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

08/11/238 November 2023 Registered office address changed from 36 Strutton Ground Victoria London SW1P 2HR to 2nd Floor 1 Bell Street London NW1 5BY on 2023-11-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/08/2328 August 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINA CHRISTOU / 15/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CONSTANDENOU CHRISTOFI / 15/05/2020

View Document

28/01/2028 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/01/1831 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

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

View Accounts

19/03/1319 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/03/1012 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CHRISTOU / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CONSTANDENOU CHRISTOFI / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR EMMANOUIL VASSILAKIS

View Document

09/06/099 June 2009 DIRECTOR APPOINTED CHRISTINA CHRISTOU

View Document

17/12/0817 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE U.K.

View Document

03/11/083 November 2008 DIRECTOR APPOINTED HELEN CONSTANDENOU CHRISTOFI

View Document

03/11/083 November 2008 DIRECTOR APPOINTED EMMANOUIL VASSILAKIS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

17/10/0817 October 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