Advanced company searchLink opens in new window

MUBALOO LIMITED

Company number 06770774

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)
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,115
22 Jan 2016 AP01 Appointment of Mr Ian Andrew Courts as a director on 6 January 2016
22 Jan 2016 AD01 Registered office address changed from 3 Grosvenor Gardens 3 Grosvenor Gardens London SW1W 0BD England to 3 Grosvenor Gardens London SW1W 0BD on 22 January 2016
22 Jan 2016 AP01 Appointment of Mr James Edward Hytner as a director on 6 January 2016
22 Jan 2016 AP01 Appointment of Mr Timothy James Treleaven as a director on 6 January 2016
22 Jan 2016 TM01 Termination of appointment of Juan Pablo Luchetti as a director on 6 January 2016
22 Jan 2016 TM01 Termination of appointment of Gemma Coles as a director on 6 January 2016
22 Jan 2016 TM01 Termination of appointment of Sarah Emily Weller as a director on 6 January 2016
22 Jan 2016 AD01 Registered office address changed from Embassy House Queens Avenue Clifton Bristol BS8 1SB to 3 Grosvenor Gardens London SW1W 0BD on 22 January 2016
22 Jan 2016 AP03 Appointment of Mrs Louise Bean as a secretary on 6 January 2016
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 1,115
23 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 950
08 Jan 2015 AP01 Appointment of Mrs Sarah Emily Weller as a director on 5 January 2015
08 Jan 2015 TM01 Termination of appointment of Christopher Paul Price as a director on 4 January 2015
08 Jan 2015 AP01 Appointment of Mrs Gemma Coles as a director on 5 January 2015
08 Jan 2015 AP01 Appointment of Mr Juan Pablo Luchetti as a director on 5 January 2015
18 May 2014 CH01 Director's details changed for Mrs Sarah Jane Denley on 15 May 2014
13 May 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 950
13 Aug 2013 MEM/ARTS Memorandum and Articles of Association
18 Jun 2013 AD01 Registered office address changed from 14 Clyde Park Redland Bristol BS6 6RS United Kingdom on 18 June 2013
18 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012