HUGH MULCAHEY LIMITED

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 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-08-01

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-03-31

View Document

26/01/2426 January 2024 Change of details for Mrs Jane Mulcahey as a person with significant control on 2022-09-15

View Document

26/01/2426 January 2024 Director's details changed for Jane Anne Mulcahey on 2022-09-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

07/12/237 December 2023 Director's details changed for Jane Anne Mulcahey on 2022-05-01

View Document

07/12/237 December 2023 Change of details for Mrs Jane Mulcahey as a person with significant control on 2022-05-01

View Document

07/12/237 December 2023 Change of details for Mr Hugh Mulcahey as a person with significant control on 2022-05-01

View Document

07/12/237 December 2023 Director's details changed for Mr Hugh Thomas Mulcahey on 2022-05-01

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-03-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/12/184 December 2018 CESSATION OF HUGH MULCAHEY AS A PSC

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH MULCAHEY

View Document

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MULCAHEY

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM HURST HOUSE HIGH STREET RIPLEY SURREY GU23 6AY

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH THOMAS MULCAHEY / 20/11/2015

View Document

11/12/1511 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE ANNE MULCAHEY / 20/11/2015

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

02/03/152 March 2015 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

20/11/1320 November 2013 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