- Company Overview for MUDDY MACHINES LTD (12651176)
- Filing history for MUDDY MACHINES LTD (12651176)
- People for MUDDY MACHINES LTD (12651176)
- Charges for MUDDY MACHINES LTD (12651176)
- More for MUDDY MACHINES LTD (12651176)
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) |
---|---|---|---|
24 Jan 2025 | MR04 | Satisfaction of charge 126511760001 in full | |
05 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
29 Nov 2024 | MR01 | Registration of charge 126511760001, created on 29 November 2024 | |
09 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 7 October 2024
|
|
08 Oct 2024 | PSC04 | Change of details for Christopher Bernard Chavasse as a person with significant control on 8 October 2024 | |
08 Oct 2024 | PSC02 | Notification of Regenerate Ventures Limited as a person with significant control on 1 August 2022 | |
08 Oct 2024 | PSC07 | Cessation of Paul Rous as a person with significant control on 1 August 2022 | |
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
30 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 25 June 2024
|
|
30 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 25 June 2024
|
|
08 Jul 2024 | MA | Memorandum and Articles of Association | |
03 Jul 2024 | AD01 | Registered office address changed from G28, the Light Box 111 Power Road London W4 5PY United Kingdom to G11, the Light Box 111 Power Road London W4 5PY on 3 July 2024 | |
02 Jul 2024 | PSC07 | Cessation of Florian Alexander Richter as a person with significant control on 15 April 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from The Light Box 111 Power Road G28 London Greater London W4 5PY United Kingdom to G28, the Light Box 111 Power Road London W4 5PY on 2 July 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Florian Alexander Richter as a director on 15 April 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 Nov 2023 | AP01 | Appointment of Mr Dominic John Keen as a director on 23 November 2023 | |
21 Nov 2023 | TM01 | Termination of appointment of Paul Rous as a director on 18 November 2023 | |
17 Nov 2023 | CH01 | Director's details changed for Mr Christopher Bernard Chavasse on 20 July 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
29 Aug 2023 | PSC01 | Notification of Paul Rous as a person with significant control on 1 August 2022 | |
20 Jul 2023 | AD01 | Registered office address changed from 133a New Kings Road London SW6 4SL United Kingdom to The Light Box 111 Power Road G28 London Greater London W4 5PY on 20 July 2023 | |
18 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 18 January 2023
|
|
19 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 19 December 2022
|
|
08 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 8 December 2022
|