MUTHOOT GLOBAL UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

10/12/2410 December 2024 Appointment of Mr Bijimon Kuttikattu Rajappan as a director on 2024-12-07

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-10-27

View Document

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

View Accounts

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-12-06

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

02/08/212 August 2021 Director's details changed for Mr Alexander George on 2021-08-02

View Document

02/08/212 August 2021 Director's details changed for Mr George Jacob Muthoot on 2021-08-02

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGIE KURIEN

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, SECRETARY GEORGIE KURIEN

View Document

01/06/201 June 2020 02/04/20 STATEMENT OF CAPITAL GBP 1540300

View Document

12/05/2012 May 2020 SECOND FILED SH01 - 02/03/20 STATEMENT OF CAPITAL GBP 1352300

View Document

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

View Accounts

05/03/205 March 2020 02/03/20 STATEMENT OF CAPITAL GBP 1180871

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 COMPANY NAME CHANGED MUTHOOT GLOBAL MONEY TRANSFERS (P) LIMITED CERTIFICATE ISSUED ON 15/10/18

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KRIPA MARIAM GEORGE KURIEN / 08/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 980871

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB GEORGE / 23/07/2018

View Document

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

View Accounts

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MRS. KRIPA MARIAM GEORGE KURIEN / 21/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / DR. GEORGIE KURIEN / 21/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KRIPA MARIAM GEORGE KURIEN / 21/02/2018

View Document

08/02/188 February 2018 08/12/17 STATEMENT OF CAPITAL GBP 980871

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR GEORGE MUTHOOT JACOB

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

25/02/1425 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 SECOND FILING WITH MUD 22/02/12 FOR FORM AR01

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDGAR SPENCER

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED DR. GEORGIE KURIEN

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 SECOND FILING WITH MUD 22/02/11 FOR FORM AR01

View Document

02/03/112 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / KRIPA MARIAM GEORGE KURIEN / 22/07/2010

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DR GEORGIE KURIEN / 13/04/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 16/06/10 STATEMENT OF CAPITAL GBP 471000

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM, 236 MERTON HIGH STREET, LONDON, SW19 1AU, UNITED KINGDOM

View Document

12/03/1012 March 2010 NC INC ALREADY ADJUSTED 18/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR EDGAR PATHROSE SPENCER / 02/02/2010

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRIPA MARIAM GEORGE KURIEN / 22/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE / 22/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB GEORGE / 22/02/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED DR EDGAR PATHROSE SPENCER

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED MUTHOOT GLOBAL TRANSFERS (P) LIMITED CERTIFICATE ISSUED ON 13/07/09

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GEORGE / 18/03/2009

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JACOB / 03/08/2007

View Document

04/03/094 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, NO.1 HUBBARD'S CLOSE, HORNCHURCH, ESSEX, RM11 3DH

View Document

05/03/085 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information