MUX MANAGEMENT CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Director's details changed for Miss Meena Gyajangi on 2024-08-04

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 128 City Road London EC1V 2NX on 2023-07-25

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Change of details for Miss Meena Gayajangi as a person with significant control on 2021-06-27

View Document

09/05/229 May 2022 Director's details changed for Miss Meena Gyajangi on 2021-06-27

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 57 STROUD GREEN ROAD LONDON N4 3EG

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMAL ANWAR

View Document

21/02/2021 February 2020 CESSATION OF JAMAL ANWAR AS A PSC

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEENA GYAJANGI / 29/07/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEENA GYAJANGI / 05/06/2017

View Document

14/09/1714 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

19/08/1719 August 2017 DISS40 (DISS40(SOAD))

View Document

16/08/1716 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2017

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAL ANWAR

View Document

16/08/1716 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEENA GAYAJANGI

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

22/10/1622 October 2016 DISS40 (DISS40(SOAD))

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

04/12/154 December 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

24/11/1524 November 2015 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEENA GYAJANGI / 10/07/2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 240 MERTON HIGH STREET LONDON SW19 1AU ENGLAND

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR JAMAL ANWAR

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1410 September 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR MEENA GYAJANGI

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM FLAT 4 FEATHERS LANE WRAYSBURY STAINES-UPON-THAMES MIDDLESEX TW19 5AN ENGLAND

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MISS MEENA GYAJANGI

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 1 FEATHERS LANE WRAYSBURY STAINES-UPON-THAMES MIDDLESEX TW19 5AN

View Document

29/07/1429 July 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR VIVEN RONTO

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 5 NATAL ROAD ILFORD ESSEX IG1 2HA

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MISS VIVEN RONTO

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MISS MEENA GYAJANGI

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANASS SARDAR

View Document

04/02/144 February 2014 DISS40 (DISS40(SOAD))

View Document

02/02/142 February 2014 Annual return made up to 27 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 53 NATAL ROAD ILFORD ESSEX IG1 2HA ENGLAND

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 53 HUNTER ROAD ILFORD ESSEX IG1 2NN ENGLAND

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 3 HEYBRIDGE DRIVE ILFORD ESSEX IG6 1PE UNITED KINGDOM

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 60 BEECHWOOD PARK LONDON E18 2EQ UNITED KINGDOM

View Document

27/09/1227 September 2012 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