MUTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-10 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

14/09/1714 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

14/09/1714 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL OTTO MILLER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/06/1611 June 2016 DISS40 (DISS40(SOAD))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

30/07/1530 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/08/1420 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED DECOY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/11/13

View Document

12/11/1312 November 2013 PREVSHO FROM 31/07/2013 TO 30/06/2013

View Document

09/08/139 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/08/119 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/07/117 July 2011 COMPANY NAME CHANGED SONG INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 07/07/11

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

12/08/1012 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DANIEL OTTO MILLER

View Document

04/12/094 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/094 December 2009 COMPANY NAME CHANGED HIVEMIST LIMITED CERTIFICATE ISSUED ON 04/12/09

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

10/07/0910 July 2009 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