Advanced company searchLink opens in new window

MUDDY MACHINES LTD

Company number 12651176

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)
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
  • GBP 132.9201
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
  • GBP 131.0468
30 Jul 2024 SH01 Statement of capital following an allotment of shares on 25 June 2024
  • GBP 124.8207
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
  • GBP 123.7532
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 121.1551
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 8 December 2022
  • GBP 121.0235