MUTRONICS GROUP LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED STEPHAN AUSTEN CROW

View Document

24/04/1824 April 2018 STATEMENT BY DIRECTORS

View Document

24/04/1824 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 169649

View Document

24/04/1824 April 2018 SOLVENCY STATEMENT DATED 28/03/18

View Document

24/04/1824 April 2018 REDUCE SHARE PREM A/C 06/04/2018

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD, LONDON SW19 3SE

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID DUNBAR / 01/08/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0520 September 2005 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0520 September 2005 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 COMPANY NAME CHANGED MARS GROUP LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

15/11/9915 November 1999 S369(4) SHT NOTICE MEET 15/10/99

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 S80A AUTH TO ALLOT SEC 15/10/99

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

14/08/9814 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

27/07/9827 July 1998 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