- Company Overview for MUDSKIP LIMITED (08293015)
- Filing history for MUDSKIP LIMITED (08293015)
- People for MUDSKIP LIMITED (08293015)
- Registers for MUDSKIP LIMITED (08293015)
- More for MUDSKIP LIMITED (08293015)
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
|
|
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
|
|
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
|
|
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
|