Advanced company searchLink opens in new window

MUTU LIMITED

Company number 05857562

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
02 Aug 2017 PSC01 Notification of Carli Joan Stephens as a person with significant control on 2 August 2017
02 Aug 2017 PSC01 Notification of Barry Stephens as a person with significant control on 2 August 2017
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
27 Jun 2016 CH01 Director's details changed for Carli Joan Stephens on 1 December 2015
27 Jun 2016 CH01 Director's details changed for Barry Stephens on 1 December 2015
27 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Mar 2016 AD01 Registered office address changed from Mutu Ltd Herons Way Chester Business Park Chester CH4 9QR to Avalon 26 - 32 Oxford Road Bournemouth BH8 8EZ on 15 March 2016
29 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
15 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
18 Jul 2013 AP03 Appointment of Mrs Penelope Joyce Milsom as a secretary
18 Jul 2013 TM01 Termination of appointment of Michael Thirsk as a director
18 Jul 2013 TM02 Termination of appointment of Maurice Murphy as a secretary
17 Jun 2013 TM01 Termination of appointment of Paul Bensley as a director
17 Jun 2013 AD01 Registered office address changed from Old Town Hall Holywell Clwyd CH8 7LH on 17 June 2013
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
30 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 August 2011
23 Aug 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders