MUTU ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Register inspection address has been changed from 7 Chelsea Road Chelsea Road Bath Somerset BA1 3DU England to C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works Foundry Lane Bath Somerset BA2 3GZ

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

11/04/2511 April 2025 Particulars of variation of rights attached to shares

View Document

11/04/2511 April 2025 Change of share class name or designation

View Document

08/03/258 March 2025 Director's details changed for Mrs Emma Louise D'aubyn on 2025-03-08

View Document

08/03/258 March 2025 Registered office address changed from Unit 1.03 Newark Works 2 Foundry Lane Bath BA2 3GZ England to Unit 1.07 Newark Works 2 Foundry Lane Bath BA2 3GZ on 2025-03-08

View Document

08/03/258 March 2025 Change of details for Mrs Emma Louise D'aubyn as a person with significant control on 2025-03-08

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

17/04/2417 April 2024 Director's details changed for Mrs Emma Louise D'aubyn on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mrs Emma Louise D'aubyn as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Registered office address changed from Unit 1.03 Newark Works 2 Foundry Lane Bath BA2 3DZ United Kingdom to Unit 1.03 Newark Works 2 Foundry Lane Bath BA2 3GZ on 2024-04-17

View Document

19/03/2419 March 2024 Registered office address changed from 7 Chelsea Road Bath BA1 3DU United Kingdom to Unit 1.03 Newark Works 2 Foundry Lane Bath BA2 3DZ on 2024-03-19

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

15/01/2315 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE D'AUBYN / 24/07/2019

View Document

12/02/2012 February 2020 CESSATION OF NAOMI SUMMERS AS A PSC

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 18D CHARLES STREET BATH BA1 1HX ENGLAND

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR NAOMI SUMMERS

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED GO GET ORGANISED FINANCE LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MRS NAOMI SUMMERS / 01/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI SUMMERS / 01/05/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/05/1822 May 2018 SAIL ADDRESS CHANGED FROM: 38 ROSSLYN ROAD BATH BA1 3LH ENGLAND

View Document

22/05/1822 May 2018 SAIL ADDRESS CHANGED FROM: 18D CHARLES STREET CHARLES STREET BATH SOMERSET BA1 1HX ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE D'AUBYN / 15/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISE D'AUBYN / 15/02/2018

View Document

01/09/171 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/02/1719 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 SAIL ADDRESS CREATED

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 38 ROSSLYN ROAD BATH BA1 3LH UNITED KINGDOM

View Document

06/10/156 October 2015 COMPANY NAME CHANGED GET ORGANIZED FINANCE LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MRS NAOMI SUMMERS

View Document

19/05/1519 May 2015 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