MUTT STRUTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Confirmation statement made on 2024-10-16 with no updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

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

View Document

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

View Document

02/08/242 August 2024 Notification of Katy Ann Frampton as a person with significant control on 2023-10-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/12/2330 December 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/12/2330 December 2023 Cessation of William Robinson as a person with significant control on 2019-03-31

View Document

30/12/2330 December 2023 Cessation of Joanna Robinson as a person with significant control on 2019-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-10-16 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of James Andrew Frampton as a director on 2023-01-15

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Registered office address changed from 14 Brookthorpe Yate Bristol BS37 4HU England to 43 Mangotsfield Road Staple Hill Bristol BS16 5NB on 2022-03-31

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2021-10-16 with no updates

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 Registered office address changed from , Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom to 43 Mangotsfield Road Staple Hill Bristol BS16 5NB on 2019-10-29

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM MCGILLS OAKLEY HOUSE, TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JAMES ANDREW FRAMPTON

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA ROBINSON

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MS KATY ANN FRAMPTON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

13/09/1713 September 2017 Registered office address changed from , Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US to 43 Mangotsfield Road Staple Hill Bristol BS16 5NB on 2017-09-13

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA MUTTRAM / 18/02/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBINSON / 13/01/2015

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA MUTTRAM / 13/01/2015

View Document

16/10/1416 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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