MULLANEY MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

15/05/2415 May 2024 Voluntary strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

17/04/2417 April 2024 Application to strike the company off the register

View Document

21/03/2421 March 2024 Director's details changed for Shay Mullaney on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Shay Mullaney as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-03-21

View Document

21/03/2421 March 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Shay Mullaney on 2024-01-31

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/11/215 November 2021 Change of details for Shelagh Mullaney as a person with significant control on 2021-10-06

View Document

04/11/214 November 2021 Director's details changed for Shelagh Mullaney on 2021-10-06

View Document

04/11/214 November 2021 Change of details for Shelagh Mullaney as a person with significant control on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Shelagh Mullaney as a person with significant control on 2020-08-07

View Document

04/11/214 November 2021 Director's details changed for Shelagh Mullaney on 2020-08-20

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from 133 Station Road Sidcup Kent DA15 7AA to Plaza 9, Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/11/2026 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

18/10/1818 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/10/175 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH MULLANEY / 01/05/2014

View Document

13/06/1413 June 2014 SAIL ADDRESS CHANGED FROM: 249A CALEDONIAN ROAD CALEDONIAN ROAD LONDON N1 1ED ENGLAND

View Document

13/06/1413 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 COMPANY NAME CHANGED RUZZIES LIMITED CERTIFICATE ISSUED ON 06/05/14

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 144-146 KINGS CROSS ROAD LONDON WC1X 9DU UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 SAIL ADDRESS CREATED

View Document

29/05/1329 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/05/1224 May 2012 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