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 Type | Publication 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 |  |