MUTANT DESIGN LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
07/01/257 January 2025 | First Gazette notice for voluntary strike-off |
30/12/2430 December 2024 | Application to strike the company off the register |
01/04/241 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
05/01/245 January 2024 | Micro company accounts made up to 2023-04-05 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
21/11/2221 November 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
03/12/213 December 2021 | Micro company accounts made up to 2021-04-05 |
29/09/2129 September 2021 | Director's details changed for Ms Barbara Defrise Carter on 2021-09-01 |
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 |
29/09/2129 September 2021 | Change of details for Ms Barbara Defrise Carter as a person with significant control on 2021-09-01 |
29/09/2129 September 2021 | Director's details changed for James Lancelot Cansdale on 2021-09-01 |
29/09/2129 September 2021 | Change of details for Mr Jamie Lancelot Cansdale as a person with significant control on 2021-09-01 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
30/03/2030 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA DEFRISE CARTER |
02/12/192 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM DRAGON'S DEN EAST HARTBURN MORPETH NORTHUMBERLAND NE61 4JB ENGLAND |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
22/01/1822 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
11/04/1611 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
03/12/153 December 2015 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM THE BAKERS CHEST HARTBURN MORPETH NORTHUMBERLAND NE61 4JB |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA DEFRISE CARTER / 01/12/2015 |
02/12/152 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANCELOT CANSDALE / 01/12/2015 |
07/04/157 April 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CANSDALE |
07/04/157 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
10/04/1410 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
13/04/1313 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
07/04/127 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
04/01/124 January 2012 | DIRECTOR APPOINTED MS BARBARA DEFRISE CARTER |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
16/05/1116 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LANCELOT CANSDALE / 14/03/2010 |
14/05/1014 May 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CANSDALE / 17/06/2008 |
18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
01/06/071 June 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
16/08/0616 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
16/06/0616 June 2006 | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
12/07/0412 July 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
07/01/047 January 2004 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
13/03/0313 March 2003 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
07/02/037 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
08/03/028 March 2002 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
13/02/0213 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01 |
10/01/0210 January 2002 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01 |
07/06/017 June 2001 | REGISTERED OFFICE CHANGED ON 07/06/01 FROM: 67 WALSINGHAM GARDENS EPSOM SURREY KT19 0LT |
30/04/0130 April 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
04/09/004 September 2000 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
04/09/004 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/09/004 September 2000 | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
13/05/9913 May 1999 | NEW SECRETARY APPOINTED |
13/05/9913 May 1999 | SECRETARY RESIGNED |
13/05/9913 May 1999 | DIRECTOR RESIGNED |
13/05/9913 May 1999 | NEW DIRECTOR APPOINTED |
17/03/9917 March 1999 | 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