MANIC MUMS LTD

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON ISOBEL MITCHELL / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON ISOBEL MITCHELL / 22/12/2016

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/06/1024 June 2010 COMPANY NAME CHANGED MAKING IT BUSINESS EDUCATION LTD CERTIFICATE ISSUED ON 24/06/10

View Document

24/06/1024 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALLISON ISOBEL MITCHELL / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

16/12/0916 December 2009 CHANGE OF NAME 30/11/2009

View Document

16/12/0916 December 2009 COMPANY NAME CHANGED MUMS & DADS LTD CERTIFICATE ISSUED ON 16/12/09

View Document

07/12/097 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: HATCHING GREEN HOUSE, REDBOURN LANE, HARPENDEN HERTS AL5 2JY

View Document

14/02/0514 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 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