Advanced company searchLink opens in new window

MUDSKIP LIMITED

Company number 08293015

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 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
22 Aug 2018 AA Micro company accounts made up to 30 November 2017
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
31 Aug 2017 CS01 Confirmation statement made on 14 August 2017 with no updates
18 Jun 2017 AD01 Registered office address changed from 34 Queens Road Reading RG1 4AU England to Flat 19 8 Oscar Wilde Road Reading RG1 3FH on 18 June 2017
17 Jun 2017 EH01 Elect to keep the directors' register information on the public register
14 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
14 Aug 2016 AA Micro company accounts made up to 30 November 2015
15 Dec 2015 AD01 Registered office address changed from 21 De Coubertin Street London E20 1AE to 34 Queens Road Reading RG1 4AU on 15 December 2015
20 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
28 Oct 2015 AA Micro company accounts made up to 30 November 2014
14 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-14
  • GBP 1,000
26 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Jul 2014 AD01 Registered office address changed from 21 21 De Coubertin Street London E20 1AE United Kingdom to 21 De Coubertin Street London E20 1AE on 24 July 2014
24 Jul 2014 AD01 Registered office address changed from 5 Humberstone Road London E13 9NL to 21 De Coubertin Street London E20 1AE on 24 July 2014
09 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,000
19 Nov 2012 CH01 Director's details changed for Mr Waliur Rahman on 17 November 2012
17 Nov 2012 AP01 Appointment of Mr Waliur Rahman as a director
17 Nov 2012 TM01 Termination of appointment of Waliur Rahman as a director
14 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted