THE MUSTARD CONCEPT (TMC) LTD
Company Documents
| Date | Description |
|---|---|
| 11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
| 13/03/2413 March 2024 | Application to strike the company off the register |
| 27/02/2427 February 2024 | Total exemption full accounts made up to 2023-03-31 |
| 02/01/242 January 2024 | Confirmation statement made on 2023-11-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
| 14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
| 13/03/2313 March 2023 | Confirmation statement made on 2022-11-12 with no updates |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
| 24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES |
| 18/10/1818 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM GROVE BUSINESS CENTRE BOSTON HOUSE GROVE TECHNOLOGY PARK WANTAGE OXON OX12 9FF |
| 08/01/168 January 2016 | Annual return made up to 12 November 2015 with full list of shareholders |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/01/1522 January 2015 | Annual return made up to 12 November 2014 with full list of shareholders |
| 29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/12/1310 December 2013 | Annual return made up to 12 November 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 12/11/1212 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 09/12/119 December 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
| 21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/12/101 December 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/01/1025 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES MCINTOSH / 25/01/2010 |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA LOUISE MCINTOSH / 25/01/2010 |
| 25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES MCINTOSH / 25/01/2010 |
| 25/01/1025 January 2010 | Annual return made up to 12 November 2009 with full list of shareholders |
| 13/04/0913 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/03/093 March 2009 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
| 30/09/0830 September 2008 | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
| 25/04/0825 April 2008 | DIRECTOR APPOINTED PAUL MCINTOSH |
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 17/03/0817 March 2008 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, GROVE BUSINESS CENTRE, GROVE TECHNOLOGY PARK, WANTAGE, OXFORDSHIRE, OX12 9FF |
| 13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: DOWNSVIEW HOUSE, GROVE TECHNOLOGY PARK, WANTAGE, OXON OX12 9FF |
| 11/04/0711 April 2007 | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
| 08/01/078 January 2007 | REGISTERED OFFICE CHANGED ON 08/01/07 FROM: UNIT 22 BUILDING T2, AREA 200 MILTON PARK, ABINGDON, OXFORDSHIRE OX14 4TA |
| 08/01/078 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 08/01/078 January 2007 | SECRETARY'S PARTICULARS CHANGED |
| 05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 23/03/0623 March 2006 | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
| 29/12/0529 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 22/08/0522 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 22/11/0422 November 2004 | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
| 15/09/0415 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 23/01/0423 January 2004 | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
| 23/01/0423 January 2004 | REGISTERED OFFICE CHANGED ON 23/01/04 FROM: EASTWAYS, EAST HANNEY, OXFORDSHIRE, OX12 0JG |
| 02/09/032 September 2003 | NEW SECRETARY APPOINTED |
| 24/06/0324 June 2003 | SECRETARY RESIGNED |
| 08/06/038 June 2003 | REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 7 LARKDOWN, WANTAGE, OX12 8ZN |
| 08/06/038 June 2003 | DIRECTOR RESIGNED |
| 08/06/038 June 2003 | NEW DIRECTOR APPOINTED |
| 22/04/0322 April 2003 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
| 28/02/0328 February 2003 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: 7 LARKDOWN, WANTAGE, OXFORDSHIRE OX12 8HE |
| 18/02/0318 February 2003 | SECRETARY RESIGNED |
| 18/02/0318 February 2003 | DIRECTOR RESIGNED |
| 18/02/0318 February 2003 | REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 85 SOUTH STREET, DORKING, SURREY, RH4 2LA |
| 17/02/0317 February 2003 | NEW DIRECTOR APPOINTED |
| 17/02/0317 February 2003 | NEW SECRETARY APPOINTED |
| 12/11/0212 November 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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