Advanced company searchLink opens in new window

MUSTARD GLOBAL LIMITED

Company number 09816191

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)
02 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2019 SH02 Sub-division of shares on 18 March 2019
28 Mar 2019 SH08 Change of share class name or designation
28 Mar 2019 SH10 Particulars of variation of rights attached to shares
25 Mar 2019 PSC05 Change of details for Mustard Holdings Limited as a person with significant control on 18 March 2019
18 Mar 2019 SH20 Statement by Directors
18 Mar 2019 SH19 Statement of capital on 18 March 2019
  • GBP 1,381,800
18 Mar 2019 CAP-SS Solvency Statement dated 18/03/19
18 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2019 SH20 Statement by Directors
18 Mar 2019 SH19 Statement of capital on 18 March 2019
  • GBP 1,470,000
18 Mar 2019 CAP-SS Solvency Statement dated 18/03/19
18 Mar 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Feb 2019 AA Full accounts made up to 28 April 2018
09 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
06 Sep 2018 AP01 Appointment of Mrs Kara Eugenie Groves as a director on 3 September 2018
05 Feb 2018 CH03 Secretary's details changed for Ms Judith Bean on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Ms Elizabeth Claire Houghton on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Mr Peter Wynne Davies on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Mr Stuart Antony Grant on 5 February 2018
05 Feb 2018 CH01 Director's details changed for Ms Lisa Agar-Rea on 5 February 2018
02 Feb 2018 PSC02 Notification of Mustard Holdings Limited as a person with significant control on 6 April 2016
02 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 2 February 2018
28 Dec 2017 AA Full accounts made up to 29 April 2017
10 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates