MUSHAYI ENGINEERING LIMITED

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 Registered office address changed from 48 Columbus Avenue Brierley Hill West Midlands DY5 1TW England to 26 the Crescent Cookley Kidderminster DY10 3RY on 2023-10-10

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMANDISHE MUSHAYI / 04/12/2017

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 21 CUTLASS COURT 26 GRANVILLE STREET BIRMINGHAM B1 2LJ ENGLAND

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MRS THULASI YOGENDRA MUSHAYI / 04/12/2017

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR HAMANDISHE MUSHAYI / 04/12/2017

View Document

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/05/1623 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 2

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/04/1620 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAMANDISHE MUSHAYI / 17/09/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 54 SWANCOTE ROAD BIRMINGHAM WEST MIDLANDS B33 9JE

View Document

03/07/153 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

27/06/1527 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

24/06/1524 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

03/06/153 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/06/1420 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DISS40 (DISS40(SOAD))

View Document

12/10/1312 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

02/06/122 June 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

19/04/1119 April 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