- Company Overview for OUR NAME IS MUD LTD (08589415)
- Filing history for OUR NAME IS MUD LTD (08589415)
- People for OUR NAME IS MUD LTD (08589415)
- More for OUR NAME IS MUD LTD (08589415)
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
|
|
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
|
|
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 |