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)
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 November 2022
  • GBP 120.1463
07 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2022 MA Memorandum and Articles of Association
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 118.8304
01 Nov 2022 CC04 Statement of company's objects
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
23 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 117.5618
19 Aug 2022 TM01 Termination of appointment of Dominic John Keen as a director on 1 August 2022
19 Aug 2022 AP01 Appointment of Mr Paul Rous as a director on 1 August 2022
08 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
31 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2021
  • GBP 113.3400
10 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
21 May 2021 AP01 Appointment of Mr Dominic John Keen as a director on 31 March 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 19 April 2021
  • GBP 113.3337
  • ANNOTATION Clarification a second filed SH01 was registered on 31/08/2021.
20 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 May 2021 CH01 Director's details changed for Mr Christopher Bernard Chavasse on 7 May 2021
10 Feb 2021 PSC04 Change of details for Mr Christopher Bernard Chavasse as a person with significant control on 10 February 2021
16 Aug 2020 MA Memorandum and Articles of Association
16 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with updates
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 82
08 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-08
  • GBP 80