MUTHASTAR LIMITED
Company Documents
Date | Description |
---|---|
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
13/12/2313 December 2023 | Director's details changed for Michelle Nichol on 2023-12-13 |
13/12/2313 December 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 27 the Brow Brighton BN2 6LP on 2023-12-13 |
13/12/2313 December 2023 | Change of details for Ms Michelle Nichol as a person with significant control on 2023-12-13 |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
03/03/233 March 2023 | Change of details for Ms Michelle Nichol as a person with significant control on 2019-06-29 |
05/12/225 December 2022 | Registered office address changed from 31 Crescent Drive North Brighton BN2 6SP England to 61 Bridge Street Kington HR5 3DJ on 2022-12-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/06/1929 June 2019 | CESSATION OF LUCY SARAH ANDERSON AS A PSC |
29/06/1929 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LUCY ANDERSON |
29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY SARAH ANDERSON |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE NICHOL |
31/03/1731 March 2017 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 4TH FLOOR INTERNATIONAL HOUSE, QUEEN'S ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
21/07/1621 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
31/03/1631 March 2016 | PREVEXT FROM 30/06/2015 TO 30/09/2015 |
10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY SARAH ANDERSON / 10/02/2016 |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY SARAH ANDERSON / 10/02/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
12/08/1512 August 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/08/145 August 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICHOL / 15/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/08/1315 August 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/08/1216 August 2012 | DIRECTOR APPOINTED LUCY SARAH ANDERSON |
16/08/1216 August 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
05/08/115 August 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/07/1026 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
24/07/1024 July 2010 | APPOINTMENT TERMINATED, SECRETARY JOHN RODDISON |
24/07/1024 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICHOL / 20/03/2010 |
24/07/1024 July 2010 | APPOINTMENT TERMINATED, DIRECTOR LUCY ANDERSON |
10/06/1010 June 2010 | REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/03/1023 March 2010 | DIRECTOR APPOINTED LUCY SARAH ANDERSON |
24/07/0924 July 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/04/099 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NICHOL / 28/05/2007 |
06/01/096 January 2009 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
16/10/0616 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/08/0623 August 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/08/0623 August 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
15/04/0515 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
16/06/0416 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
25/11/0325 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
01/07/031 July 2003 | NEW SECRETARY APPOINTED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
13/06/0313 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/06/0313 June 2003 | SECRETARY RESIGNED |
13/06/0313 June 2003 | DIRECTOR RESIGNED |
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