MUSHERS GARAGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewCessation of Spencer David Lazell as a person with significant control on 2025-11-06

View Document

07/11/257 November 2025 NewNotification of Jack Ross as a person with significant control on 2025-11-06

View Document

07/11/257 November 2025 NewConfirmation statement made on 2025-11-07 with updates

View Document

24/10/2524 October 2025 NewTermination of appointment of Spencer David Lazell as a director on 2025-10-24

View Document

24/10/2524 October 2025 NewAppointment of Mr Jack Ross as a director on 2025-10-24

View Document

07/10/257 October 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

22/08/2522 August 2025 Confirmation statement made on 2025-08-21 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/12/218 December 2021 Registered office address changed from Unit 9, Vip Trading Estate Anchor & Hope Lane London SE7 7RY England to 75 Birchwood Road Dartford DA2 7HQ on 2021-12-08

View Document

08/12/218 December 2021 Director's details changed for Mr Spencer David Lazell on 2021-12-08

View Document

08/12/218 December 2021 Change of details for Mr Spencer David Lazell as a person with significant control on 2021-12-08

View Document

02/11/212 November 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/02/2123 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

14/10/1914 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM UNIT 4A GREAVES EST LEIGH PLACE WELLING KENT DA16 3JD ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/04/1618 April 2016 Annual return made up to 21 August 2015 with full list of shareholders

View Document

18/04/1618 April 2016 COMPANY RESTORED ON 18/04/2016

View Document

29/03/1629 March 2016 STRUCK OFF AND DISSOLVED

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1421 August 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