- Company Overview for MUDDY STILETTOS LIMITED (09357246)
- Filing history for MUDDY STILETTOS LIMITED (09357246)
- People for MUDDY STILETTOS LIMITED (09357246)
- More for MUDDY STILETTOS LIMITED (09357246)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Sep 2021 | TM01 | Termination of appointment of Robert Paul Shearman as a director on 3 April 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with updates | |
19 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Sep 2020 | CH01 | Director's details changed for Hero Brown on 10 September 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 11 May 2017
|
|
10 Nov 2017 | SH08 | Change of share class name or designation | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Jan 2017 | AD01 | Registered office address changed from Grenville Paddock Aston Road Haddenham Aylesbury Buckinghamshire HP17 8AF to The Dairy Aston Sandford Aylesbury Bucks HP17 8JB on 19 January 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
20 Jan 2016 | AD01 | Registered office address changed from 13 Beaumont Street Oxford OX1 2LP to Grenville Paddock Aston Road Haddenham Aylesbury Buckinghamshire HP17 8AF on 20 January 2016 |