POOCH AND MUTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

01/08/251 August 2025 NewSatisfaction of charge 063526740002 in full

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2023-12-31

View Document

22/01/2522 January 2025 Termination of appointment of Guy Blaskey as a director on 2024-12-20

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-28 with updates

View Document

08/05/248 May 2024 Previous accounting period shortened from 2024-03-25 to 2023-12-31

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-25

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

17/11/2317 November 2023 Change of share class name or designation

View Document

15/11/2315 November 2023 Consolidation of shares on 2023-10-25

View Document

08/11/238 November 2023 Memorandum and Articles of Association

View Document

08/11/238 November 2023 Change of share class name or designation

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

13/07/2313 July 2023 Cessation of Guy Edward Blaskey as a person with significant control on 2023-07-04

View Document

13/07/2313 July 2023 Termination of appointment of Clare Blaskey as a secretary on 2023-07-04

View Document

13/07/2313 July 2023 Cessation of Moksha Monkey Ltd as a person with significant control on 2023-07-04

View Document

13/07/2313 July 2023 Termination of appointment of Zoe Ellen Blaskey as a secretary on 2023-07-04

View Document

13/07/2313 July 2023 Change of details for Mr Pavel Bouška as a person with significant control on 2023-07-04

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 DIRECTOR APPOINTED MR PAUL MICHAEL DENNISON

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR PETR KRIZ

View Document

06/01/216 January 2021 SECRETARY APPOINTED MRS ZOE ELLEN BLASKEY

View Document

08/10/208 October 2020 SUB-DIVISION 07/09/20

View Document

08/10/208 October 2020 06/09/2020

View Document

25/09/2025 September 2020 ISSUED SHARE CAPITAL SUB DIVIDED 06/09/2020

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063526740002

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD

View Document

22/08/1722 August 2017 Registered office address changed from , 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 2017-08-22

View Document

22/08/1722 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE BLASKEY / 22/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / GUY BLASKEY / 22/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063526740001

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1518 November 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 28/08/14 NO MEMBER LIST

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063526740001

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 28/08/13 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 28/08/12 NO CHANGES

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GUY BLASKEY / 13/04/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/1029 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/01/1012 January 2010 Annual return made up to 28 August 2009 with full list of shareholders

View Document

16/10/0816 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

25/10/0725 October 2007 SECRETARY RESIGNED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 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