MUSHROOM MAN.CO.UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Accounts for a small company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
11/06/2411 June 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Appointment of Mr William John Thorogood as a director on 2022-11-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-04 with updates |
17/06/2117 June 2021 | Satisfaction of charge 2 in full |
11/03/2111 March 2021 | 31/10/20 UNAUDITED ABRIDGED |
15/02/2115 February 2021 | 15/02/21 STATEMENT OF CAPITAL GBP 555 |
15/02/2115 February 2021 | DIRECTOR APPOINTED MR MARK RAYMOND JAMES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
07/07/207 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
30/11/1830 November 2018 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
26/07/1826 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
09/04/189 April 2018 | RETURN OF PURCHASE OF OWN SHARES |
21/03/1821 March 2018 | 28/02/18 STATEMENT OF CAPITAL GBP 500 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
27/04/1727 April 2017 | SECRETARY APPOINTED MRS BEATRICE HYAMS |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
20/04/1520 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | APPOINTMENT TERMINATED, SECRETARY PHILLIP DEAN |
04/10/134 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
04/10/134 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DEAN |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/10/1216 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/03/1223 March 2012 | DIRECTOR APPOINTED MR PHILIP ANTHONY DEAN |
10/10/1110 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
10/10/1110 October 2011 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O FRANKLIN 320 GARRETT LANE LONDON SW18 4EJ |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/07/111 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/11/101 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HYAMS / 01/10/2009 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
16/11/0716 November 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | SECRETARY'S PARTICULARS CHANGED |
10/10/0510 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | SECRETARY'S PARTICULARS CHANGED |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/10/0430 October 2004 | RETURN MADE UP TO 04/10/04; NO CHANGE OF MEMBERS |
26/10/0426 October 2004 | SECRETARY'S PARTICULARS CHANGED |
09/08/049 August 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | SECRETARY'S PARTICULARS CHANGED |
30/11/0230 November 2002 | SECRETARY'S PARTICULARS CHANGED |
11/11/0211 November 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/11/027 November 2002 | DIRECTOR RESIGNED |
07/11/027 November 2002 | SECRETARY RESIGNED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
10/10/0210 October 2002 | COMPANY NAME CHANGED SPEED 9352 LIMITED CERTIFICATE ISSUED ON 10/10/02 |
08/10/028 October 2002 | REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
04/10/024 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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