Advanced company searchLink opens in new window

MUTABLE OBJECTS LTD

Company number 08347623

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2022 DS01 Application to strike the company off the register
07 Jul 2022 PSC04 Change of details for Dr John Vines as a person with significant control on 7 July 2022
29 Jun 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
21 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
17 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
26 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
01 Jun 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
18 Dec 2018 AD01 Registered office address changed from 34 Bailey House Rustat Avenue Cambridge CB1 3PG England to 8 Neath Farm Court Cambridge CB1 3EX on 18 December 2018
23 Sep 2018 AA Micro company accounts made up to 31 March 2018
11 Mar 2018 CH01 Director's details changed for Dr John Vines on 11 March 2018
06 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
15 Oct 2017 AA Micro company accounts made up to 31 March 2017
14 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AD01 Registered office address changed from 34 Rustat Avenue Cambridge CB1 3PG England to 34 Bailey House Rustat Avenue Cambridge CB1 3PG on 15 July 2016
15 Jul 2016 AD01 Registered office address changed from 51 Chesters Avenue Newcastle upon Tyne NE12 8TU England to 34 Rustat Avenue Cambridge CB1 3PG on 15 July 2016
01 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
01 Sep 2015 AD01 Registered office address changed from 86C St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DL to 51 Chesters Avenue Newcastle upon Tyne NE12 8TU on 1 September 2015
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100