- Company Overview for MIGHTY HOOPLA LTD (10573560)
- Filing history for MIGHTY HOOPLA LTD (10573560)
- People for MIGHTY HOOPLA LTD (10573560)
- Charges for MIGHTY HOOPLA LTD (10573560)
- More for MIGHTY HOOPLA LTD (10573560)
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) |
---|---|---|---|
09 Aug 2022 | MR04 | Satisfaction of charge 105735600001 in full | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | CH01 | Director's details changed for Mr Marcus Jonathan Weedon on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Glyn Fussell on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr John Burgess on 22 March 2022 | |
22 Mar 2022 | CH01 | Director's details changed for Mr Jamie Tagg on 22 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
28 Jan 2022 | AD01 | Registered office address changed from 19 Willow Street London EC2A 4BH England to First Floor 19 Willow Street London EC2A 4BH on 28 January 2022 | |
26 Jan 2022 | AD01 | Registered office address changed from 10C Leyton Studios 15 Argall Avenue Leyton London E10 7QE England to 19 Willow Street London EC2A 4BH on 26 January 2022 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2021 | SH08 | Change of share class name or designation | |
18 Jun 2021 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
08 Jun 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
07 Jun 2021 | PSC02 | Notification of Mr November Ltd as a person with significant control on 27 January 2021 | |
07 Jun 2021 | PSC07 | Cessation of Broomco (4312) Limited as a person with significant control on 27 January 2021 | |
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 27 January 2021
|
|
05 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2021 | PSC02 | Notification of Broomco (4312) Limited as a person with significant control on 23 November 2020 | |
04 Jun 2021 | PSC07 | Cessation of Waxarch Ltd as a person with significant control on 23 November 2020 |