MULHALL ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr Steven James Mulhall on 2025-01-01

View Document

04/06/254 June 2025 Change of details for Mr Steven James Mulhall as a person with significant control on 2025-01-01

View Document

04/06/254 June 2025 Registered office address changed from Tbxh@ Sunley House Bedford Park Croydon CR0 2AP United Kingdom to 102 Clyde Road Croydon Surrey CR0 6SW on 2025-06-04

View Document

24/04/2524 April 2025 Satisfaction of charge 088597330001 in full

View Document

03/10/243 October 2024 Micro company accounts made up to 2023-06-27

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-13 with updates

View Document

04/09/244 September 2024 Change of details for Mr Steven Mulhall as a person with significant control on 2024-08-01

View Document

03/09/243 September 2024 Registered office address changed from Suite 201, 16 Titan Court Laporte Way Luton LU4 8EF England to Tbxh@ Sunley House Bedford Park Croydon CR0 2AP on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Mr Steven Mulhall as a person with significant control on 2024-08-01

View Document

03/09/243 September 2024 Director's details changed for Mr Steven James Mulhall on 2024-08-01

View Document

03/09/243 September 2024 Director's details changed for Mr Steven James Mulhall on 2024-08-01

View Document

28/06/2428 June 2024 Current accounting period shortened from 2023-06-28 to 2023-06-27

View Document

17/10/2317 October 2023 Registration of charge 088597330001, created on 2023-09-29

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

27/06/2327 June 2023 Annual accounts for year ending 27 Jun 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-06-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/11/2127 November 2021 Registered office address changed from C/O Taxwise Accountancy Suite 102 Chaucer House Biscot Road Luton LU3 1AX England to Suite 201, 16 Titan Court Laporte Way Luton LU4 8EF on 2021-11-27

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

14/08/2014 August 2020 DISS40 (DISS40(SOAD))

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, SECRETARY SONIA MULHALL

View Document

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

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR SONIA MULHALL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

15/10/1915 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA BUYO MULHALL / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA BUYO MULHALL / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MULHALL / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MULHALL / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MULHALL / 18/06/2018

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA BUYO MULHALL / 18/06/2018

View Document

30/03/1830 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA BUYO MULHALL / 29/01/2015

View Document

30/03/1630 March 2016 06/04/15 STATEMENT OF CAPITAL GBP 3

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA BUYO MULHALL / 30/04/2015

View Document

30/03/1630 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM C/O FORBES YOUNG ACCOUNTANCY 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MULHALL / 16/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA BUYO MULHALL / 16/06/2015

View Document

16/06/1516 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SONIA BUYO MULHALL / 16/06/2015

View Document

16/06/1516 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MULHALL / 16/06/2015

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MRS SONIA BUYO MULHALL

View Document

05/02/155 February 2015 SECRETARY APPOINTED MRS SONIA BUYO MULHALL

View Document

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

28/08/1428 August 2014 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA MULHALL

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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