Mudd (Uk) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Employees | £1 | 0% |
Total assets | £52,127 | -38.42% |
NATURAL LEATHER COLLECTION LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05254747 |
Record last updated |
Thursday, November 8, 2018 3:05:36 AM UTC |
Official Address |
Trinity House 3 Bullace Lane Dartford Kent Da11bb Town
There are 436 companies registered at this street
|
Locality |
Town |
Region |
England |
Postal Code |
DA11BB
|
Sector |
Agents involved in the sale of textiles, clothing, fur, footwear and leather goods |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Oct 15, 2018 |
Resignation of one Director (a man)
|  |
Registry |
Nov 21, 2017 |
Confirmation statement made , with updates
|  |
Financials |
Sep 29, 2017 |
Annual accounts
|  |
Registry |
Nov 22, 2016 |
Confirmation statement made , with updates
|  |
Financials |
Sep 27, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
|  |
Financials |
Dec 22, 2015 |
Annual accounts
|  |
Registry |
Oct 28, 2015 |
Annual return
|  |
Registry |
Oct 16, 2015 |
Change of particulars for director
|  |
Registry |
Oct 16, 2014 |
Annual return
|  |
Financials |
Sep 26, 2014 |
Annual accounts
|  |
Registry |
Oct 16, 2013 |
Annual return
|  |
Financials |
Sep 30, 2013 |
Annual accounts
|  |
Registry |
Nov 26, 2012 |
Annual return
|  |
Registry |
Nov 22, 2012 |
Change of particulars for director
|  |
Financials |
Oct 1, 2012 |
Annual accounts
|  |
Registry |
Oct 11, 2011 |
Annual return
|  |
Financials |
Oct 4, 2011 |
Annual accounts
|  |
Registry |
Oct 8, 2010 |
Annual return
|  |
Financials |
Sep 30, 2010 |
Annual accounts
|  |
Registry |
Jun 28, 2010 |
Change of accounting reference date
|  |
Registry |
Feb 2, 2010 |
First notification of strike-off action in london gazette
|  |
Registry |
Jan 28, 2010 |
Annual return
|  |
Registry |
Oct 8, 2009 |
Annual return 2627446...
|  |
Financials |
Dec 17, 2008 |
Annual accounts
|  |
Registry |
Dec 16, 2008 |
Appointment of a person
|  |
Registry |
Dec 15, 2008 |
Company name change
|  |
Registry |
Dec 12, 2008 |
Change of name certificate
|  |
Registry |
Nov 1, 2008 |
Appointment of a man as Director and Importer
|  |
Financials |
Apr 11, 2008 |
Annual accounts
|  |
Registry |
Apr 4, 2008 |
Annual return
|  |
Registry |
Feb 8, 2007 |
Annual return 1866235...
|  |
Financials |
Jan 17, 2007 |
Annual accounts
|  |
Financials |
Jun 23, 2006 |
Annual accounts 1767194...
|  |
Registry |
Nov 17, 2005 |
Annual return
|  |
Registry |
Aug 26, 2005 |
Change of accounting reference date
|  |
Registry |
Aug 26, 2005 |
Accounts
|  |
Registry |
Mar 30, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 18, 2004 |
Resignation of a person
|  |
Registry |
Oct 8, 2004 |
Three appointments: a man, a person and a woman
|  |
Registry |
Oct 8, 2004 |
Resignation of one Nominee Secretary
|  |