MUTANT DESIGN LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-04-05

View Document

29/09/2129 September 2021 Director's details changed for Ms Barbara Defrise Carter on 2021-09-01

View Document

29/09/2129 September 2021 Registered office address changed from The Baker's Chest Hartburn Morpeth NE61 4JB England to 60 Trelawney Road Cotham Bristol BS6 6DZ on 2021-09-29

View Document

29/09/2129 September 2021 Change of details for Ms Barbara Defrise Carter as a person with significant control on 2021-09-01

View Document

29/09/2129 September 2021 Director's details changed for James Lancelot Cansdale on 2021-09-01

View Document

29/09/2129 September 2021 Change of details for Mr Jamie Lancelot Cansdale as a person with significant control on 2021-09-01

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA DEFRISE CARTER

View Document

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM DRAGON'S DEN EAST HARTBURN MORPETH NORTHUMBERLAND NE61 4JB ENGLAND

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THE BAKERS CHEST HARTBURN MORPETH NORTHUMBERLAND NE61 4JB

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA DEFRISE CARTER / 01/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANCELOT CANSDALE / 01/12/2015

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CANSDALE

View Document

07/04/157 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/04/1410 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

13/04/1313 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

07/04/127 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/01/124 January 2012 DIRECTOR APPOINTED MS BARBARA DEFRISE CARTER

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANCELOT CANSDALE / 14/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CANSDALE / 17/06/2008

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

10/01/0210 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

07/06/017 June 2001 REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 67 WALSINGHAM GARDENS EPSOM SURREY KT19 0LT

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/09/004 September 2000 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 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