MUTUAL GROUP LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Progress report in a winding up by the court

View Document

20/04/2420 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

31/12/2331 December 2023 Registered office address changed from Knightsbridge House Rooley Lane Bradford BD4 7SQ England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2023-12-31

View Document

30/12/2330 December 2023 Appointment of a liquidator

View Document

21/12/2321 December 2023 Order of court to wind up

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

17/10/2217 October 2022 Withdrawal of a person with significant control statement on 2022-10-17

View Document

17/10/2217 October 2022 Notification of Nurideen Musah as a person with significant control on 2021-08-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR SUMAILA MUSAH

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED SAANI KAMAL

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED MR NURIDEEN MUSAH

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED COOP GROUP OF BRADFORD LTD CERTIFICATE ISSUED ON 25/05/18

View Document

25/05/1825 May 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

09/05/189 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

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

View Accounts

11/12/1711 December 2017 COMPANY NAME CHANGED CO-OP GROUP LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM SANDERSON HOUSE ROOLEY LANE BRADFORD BD4 7SQ ENGLAND

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 45 EAGLESFIELD DRIVE BRADFORD BD6 2PY UNITED KINGDOM

View Document

06/03/176 March 2017 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