MUSHROOM MAN.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Accounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Appointment of Mr William John Thorogood as a director on 2022-11-30

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

17/06/2117 June 2021 Satisfaction of charge 2 in full

View Document

11/03/2111 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

15/02/2115 February 2021 15/02/21 STATEMENT OF CAPITAL GBP 555

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR MARK RAYMOND JAMES

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

07/07/207 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/11/1830 November 2018 31/10/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

09/04/189 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/03/1821 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 500

View Document

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

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

27/04/1727 April 2017 SECRETARY APPOINTED MRS BEATRICE HYAMS

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

13/10/1513 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY PHILLIP DEAN

View Document

04/10/134 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP DEAN

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Accounts

16/10/1216 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR PHILIP ANTHONY DEAN

View Document

10/10/1110 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O FRANKLIN 320 GARRETT LANE LONDON SW18 4EJ

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/11/101 November 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH HYAMS / 01/10/2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 04/10/04; NO CHANGE OF MEMBERS

View Document

26/10/0426 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0230 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0211 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 COMPANY NAME CHANGED SPEED 9352 LIMITED CERTIFICATE ISSUED ON 10/10/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/10/024 October 2002 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