Advanced company searchLink opens in new window

MUST ST A LIMITED

Company number 11251029

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)
22 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with no updates
22 Jul 2024 PSC04 Change of details for Mr Michael Edward Nuttall as a person with significant control on 22 July 2024
30 Jun 2024 AA Micro company accounts made up to 30 September 2023
21 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
03 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
24 Mar 2021 AD01 Registered office address changed from 1 Victor House Barnet Road London Colney St. Albans AL2 1QU England to 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ on 24 March 2021
09 Feb 2021 AD01 Registered office address changed from Office 4, Riverside House 1-5 High Street London Colney St. Albans AL2 1RE England to 1 Victor House Barnet Road London Colney St. Albans AL2 1QU on 9 February 2021
04 Nov 2020 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
04 Nov 2020 PSC04 Change of details for Mr Michael Edward Nuttall as a person with significant control on 4 November 2020
04 Nov 2020 CH01 Director's details changed for Mr Michael Edward Nuttall on 4 November 2020
04 Nov 2020 AD01 Registered office address changed from 5 Summerhill Court Avenue Road St Albans AL1 3PX United Kingdom to Office 4, Riverside House 1-5 High Street London Colney St. Albans AL2 1RE on 4 November 2020
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 June 2020
  • GBP 1,000
31 May 2020 CH01 Director's details changed for Mr Michael Edward Nuttall on 31 May 2020
31 May 2020 PSC04 Change of details for Mr Michael Edward Nuttall as a person with significant control on 31 May 2020
31 May 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 5 Summerhill Court Avenue Road St Albans AL1 3PX on 31 May 2020
05 May 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
11 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off