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 Oct 2017 AD01 Registered office address changed from Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA England to St John's Place Easton Street High Wycombe HP11 1NL on 2 October 2017
06 Feb 2017 AA Full accounts made up to 30 April 2016
26 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
11 May 2016 TM02 Termination of appointment of Cavendish Square Secretariat as a secretary on 10 May 2016
11 May 2016 AD01 Registered office address changed from Chelsea House West Gate London W5 1DR United Kingdom to Prospect House Crendon Street High Wycombe Buckinghamshire HP13 6LA on 11 May 2016
11 May 2016 AP03 Appointment of Ms Judith Bean as a secretary on 10 May 2016
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 1,532,248.15
14 Dec 2015 SH08 Change of share class name or designation
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
03 Dec 2015 AP01 Appointment of Ms Elizabeth Claire Houghton as a director on 30 November 2015
03 Dec 2015 AP01 Appointment of Mr Stuart Grant as a director on 30 November 2015
03 Dec 2015 AP01 Appointment of Mr Peter Wynne Davies as a director on 30 November 2015
03 Dec 2015 AP01 Appointment of Ms Lisa Agar-Rea as a director on 30 November 2015
03 Dec 2015 AP01 Appointment of Mr Bernard Lewis as a director on 30 November 2015
03 Dec 2015 AP01 Appointment of Mr Benjamin Joseph Lewis as a director on 30 November 2015
03 Dec 2015 TM01 Termination of appointment of Michael Henry Rosehill as a director on 1 December 2015
19 Nov 2015 AA01 Current accounting period shortened from 31 October 2016 to 30 April 2016
08 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-08
  • GBP 10