MUFFLE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Administrator's progress report

View Document

12/04/2512 April 2025 Notice of extension of period of Administration

View Document

25/10/2425 October 2024 Administrator's progress report

View Document

28/05/2428 May 2024 Result of meeting of creditors

View Document

24/05/2424 May 2024 Statement of affairs with form AM02SOA

View Document

08/05/248 May 2024 Registered office address changed from Network House Monckton Road Industrial Estate Wakefield WF2 7AL United Kingdom to Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY on 2024-05-08

View Document

08/05/248 May 2024 Statement of administrator's proposal

View Document

12/04/2412 April 2024 Appointment of an administrator

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

16/05/2316 May 2023 Termination of appointment of Linda Inger Christin Danielsson as a director on 2023-04-01

View Document

12/04/2312 April 2023 Appointment of Philipp Quendler as a director on 2023-04-01

View Document

10/05/2210 May 2022 Appointment of Ms Linda Inger Christin Danielsson as a director on 2022-04-14

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

15/06/2115 June 2021 Appointment of Mr James Robert Leatham as a director on 2021-06-08

View Document

15/06/2115 June 2021 Appointment of Mrs Andrea Jayne Leatham as a director on 2021-06-08

View Document

19/05/2119 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/10/2026 October 2020 15/09/20 STATEMENT OF CAPITAL GBP 150

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA JAYNE LEATHAM

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

22/10/2022 October 2020 CESSATION OF HUSHT ACOUSTICS LIMITED AS A PSC

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT LEATHAM

View Document

22/10/2022 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GARY HOLLER

View Document

07/09/207 September 2020 CURREXT FROM 31/08/2020 TO 30/11/2020

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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