MUDDYNOMAD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2022-09-30

View Document

17/11/2317 November 2023 Compulsory strike-off action has been discontinued

View Document

17/11/2317 November 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

17/12/2117 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Micro company accounts made up to 2020-09-30

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

09/10/219 October 2021 Compulsory strike-off action has been suspended

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/07/216 July 2021 Registered office address changed from Unit 2 City Limits Danehill Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP on 2021-07-06

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD GERMUSKA / 16/04/2019

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CESSATION OF HEATHER DAVIDSON AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER DAVIDSON

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD GERMUSKA

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GERMUSKA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 ADOPT ARTICLES 01/05/2018

View Document

19/04/1819 April 2018 COMPANY NAME CHANGED QUIET MOUNTAIN LIMITED CERTIFICATE ISSUED ON 19/04/18

View Document

19/04/1819 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

14/03/1814 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/01/1825 January 2018 23/01/18 STATEMENT OF CAPITAL GBP 100

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER DAVIDSON / 07/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERMUSKA / 31/07/2017

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GERMUSKA / 31/07/2017

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM WENN TOWNSEND 30 ST GILES OXFORD OX1 3LE

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 30 ST GILES OXFORD OX1 3LE UNITED KINGDOM

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER GERMUSKA / 06/03/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/11/1523 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER GERMUSKA / 01/08/2014

View Document

12/04/1512 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GERMUSKA / 01/08/2014

View Document

12/04/1512 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERMUSKA / 01/08/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/04/1412 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

12/04/1412 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GERMUSKA / 11/10/2013

View Document

12/04/1412 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERMUSKA / 11/10/2013

View Document

12/04/1412 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER GERMUSKA / 11/10/2013

View Document

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

View Accounts

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1219 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER GERMUSKA / 16/03/2010

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GERMUSKA / 16/03/2010

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GERMUSKA / 16/03/2010

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER GERMUSKA / 15/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD GERMUSKA / 11/04/2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GERMUSKA / 11/04/2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED URBAN DAKINI LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: HERBERT MALLAM GOWERS 126 HIGH STREET OXFORD OXFORDSHIRE OX1 4DG

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 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