MULCHAND (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-01-18

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-21 with updates

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Amended accounts made up to 2022-01-31

View Document

27/10/2327 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

16/02/2216 February 2022 Change of details for Mrs Sarita Malu as a person with significant control on 2022-02-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/01/229 January 2022 Change of details for Mrs Sarita Malu as a person with significant control on 2022-01-05

View Document

09/01/229 January 2022 Change of details for Dr Manoj Kumar Malu as a person with significant control on 2022-01-05

View Document

10/12/2110 December 2021 Notification of Sarita Malu as a person with significant control on 2017-01-01

View Document

12/10/2112 October 2021 Registered office address changed from 40 Hylton Street Jewellery Quarter Birmingham B18 6HN England to 8-9 Ivor Place London NW1 6BY on 2021-10-12

View Document

23/03/2123 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/04/201 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

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

View Accounts

02/06/192 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

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

View Accounts

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 3 CHADBURY CROFT SOLIHULL B91 3UY

View Document

14/05/1814 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

17/07/1717 July 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

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

29/04/1629 April 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

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

26/01/1526 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/02/1419 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

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

View Accounts

07/05/137 May 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

25/01/1325 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR MANOJ KUMAR MALU

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED DR MANOJ KUMAR MALU

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/04/1119 April 2011 NC INC ALREADY ADJUSTED 21/01/2011

View Document

19/04/1119 April 2011 21/01/11 STATEMENT OF CAPITAL GBP 200

View Document

21/01/1121 January 2011 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