Advanced company searchLink opens in new window

OUR NAME IS MUD LTD

Company number 08589415

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)
26 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
22 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
30 Aug 2023 SH08 Change of share class name or designation
30 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Provisions in the new articles for the contingent purchase by the company of the shares held by a founder shareholder in the event they become a leaver (each as defined in the new articles) be approved. 04/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2023 MA Memorandum and Articles of Association
23 Aug 2023 PSC01 Notification of Russell James Back as a person with significant control on 4 August 2023
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 150
03 Aug 2023 AP01 Appointment of Mr Russell Back as a director on 3 July 2023
14 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Mr Cole Henley on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Matthew John Powell on 15 June 2021
15 Jun 2021 PSC04 Change of details for Mr Cole Henley as a person with significant control on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from Unit 1B Midland Road Bath Somerset BA2 3FT England to Unit 1B Midland Road Corinthian Bath Somerset BA2 3FT on 15 June 2021
05 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2020 AD01 Registered office address changed from 5 First Floor, Princes Buildings George St Bath BA1 2ED United Kingdom to Unit 1B Midland Road Bath Somerset BA2 3FT on 17 June 2020
03 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
19 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
12 Jun 2018 PSC04 Change of details for Mr Matthew John Powell as a person with significant control on 5 June 2017