MUNCHKIN UK TRADING COMPANY LTD

Central House Central House, Harrogate, HG3 1UF, England
StatusACTIVE
Company No.07114749
CategoryPrivate Limited Company
Incorporated31 Dec 2009
Age14 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

MUNCHKIN UK TRADING COMPANY LTD is an active private limited company with number 07114749. It was incorporated 14 years, 4 months, 15 days ago, on 31 December 2009. The company address is Central House Central House, Harrogate, HG3 1UF, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2024

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-12-13

Psc name: Why Brands Inc

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 11 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-20

Officer name: Ashley Gu

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Emrey

Appointment date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Keimach

Termination date: 2018-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Petty Rader

Termination date: 2017-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: Unit 760 Thorp Arch Trading Estate Thorp Arch Wetherby West Yorkshire LS23 7FW

Change date: 2017-07-10

New address: Central House Otley Road Harrogate HG3 1UF

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Keimach

Appointment date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Hardin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Petty Rader

Change date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mr Steven Dunn

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Margaret Hardin

Change date: 2012-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-18

Old address: 5Th Floor, Alder Castle 10 Noble Street London EC2V 7QJ

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 31 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA PETROLEUM (UK) HOLDINGS LIMITED

11 - 12 3RD FLOOR,LONDON,SW1Y 4LB

Number:08774092
Status:ACTIVE
Category:Private Limited Company

BIOSOURCE LIMITED

J2 WILTON CENTRE,REDCAR,TS10 4RF

Number:06795505
Status:ACTIVE
Category:Private Limited Company

GUIDING HANDS ORGANISATION C.I.C.

77A WHITEHORSE ROAD,CROYDON,CR0 2JJ

Number:07590038
Status:ACTIVE
Category:Community Interest Company

KEGZ LTD.

293 KENNINGTON ROAD,LONDON,SE11 6BY

Number:11524176
Status:ACTIVE
Category:Private Limited Company

LEVEL 3 GLOBAL DEVELOPMENTS LIMITED

BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB

Number:09256459
Status:ACTIVE
Category:Private Limited Company

STRIPPING SERVICES LIMITED

STRIPPING SERVICES LIMITED PAYNES YARD,ST.ALBANS,AL2 2NE

Number:08847237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source