MUSHCORP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/08/259 August 2025 New | Confirmation statement made on 2025-07-06 with no updates |
15/03/2515 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/04/231 April 2023 | Registered office address changed from Unit - Mb22 1 Willerby Road Manchester M8 9YG to Unit-2 (Right), Ground Floor (X) 60 Sherborne Trading Estate Sherborne Street Manchester M8 8LR on 2023-04-01 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/07/1921 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/09/1820 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 076947780001 |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/07/1715 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/03/1725 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/08/153 August 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 6 BROOKFIELD ROAD MANCHESTER M8 5SE ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/03/1423 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/08/133 August 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 89 ESMOND ROAD MANCHESTER M8 9LX ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/04/136 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
10/01/1310 January 2013 | PREVSHO FROM 31/07/2012 TO 30/06/2012 |
08/09/128 September 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
07/09/127 September 2012 | REGISTERED OFFICE CHANGED ON 07/09/2012 FROM SUITE-12 RUGBY BUSINESS CENTRE 21-23 CLIFTON ROAD RUGBY WARWICKSHIRE CV21 3PY ENGLAND |
07/09/127 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD MUSHTAQ / 07/09/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/05/1215 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/05/1215 May 2012 | COMPANY NAME CHANGED DENIM MINISTRY LIMITED CERTIFICATE ISSUED ON 15/05/12 |
05/10/115 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/10/115 October 2011 | COMPANY NAME CHANGED DENIM ZONE LIMITED CERTIFICATE ISSUED ON 05/10/11 |
28/09/1128 September 2011 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
06/07/116 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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