MUTANDERIS (XYZ) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from Aissela 46 High Street Esher KT10 9QY England to 4 First Floor, St Georges Court St. Georges Square New Malden KT3 4HG on 2023-10-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-09-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/05/229 May 2022 Micro company accounts made up to 2021-09-30

View Document

20/10/2120 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

13/12/2013 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS

View Document

21/11/1921 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1914 November 2019 CESSATION OF ERIC WILLIAM GROVE AS A PSC

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR WAHID SAMADY

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNM ESTATES (TOLWORTH TOWER SBP) LTD

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM LEVEL 5 2 MORE LONDON RIVERSIDE LONDON SE1 2AP UNITED KINGDOM

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RATCLIFFE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MICHAEL JOSEPH ROSS

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113713540001

View Document

18/05/1818 May 2018 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