Advanced company searchLink opens in new window

MURA CASCADE LIMITED

Company number 13449813

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)
05 Sep 2024 AA Micro company accounts made up to 31 December 2023
14 Jun 2024 AP01 Appointment of Mr Matthew Power as a director on 14 June 2024
14 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with updates
23 May 2024 TM01 Termination of appointment of Sherry Dino as a director on 10 May 2024
27 Mar 2024 MA Memorandum and Articles of Association
27 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 6,684,074.33
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 6,609,074.33
29 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2023
  • GBP 6,315,484.11
22 Dec 2023 AP01 Appointment of Dr Dianna Leighton Kyles as a director on 20 December 2023
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 6,397,221.71
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 12,442,050.53
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/12/2023
12 Oct 2023 AA Micro company accounts made up to 31 December 2022
04 Sep 2023 TM01 Termination of appointment of Kim Elizabeth Sides as a director on 2 August 2023
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 6,214,562.58
22 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
23 May 2023 PSC05 Change of details for Mura North America Limited as a person with significant control on 22 May 2023
22 May 2023 AD01 Registered office address changed from 141-145 Curtain Road, 3rd Floor London EC2A 3BX United Kingdom to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 22 May 2023
27 Mar 2023 TM01 Termination of appointment of Stephen William Mahon as a director on 24 March 2023
27 Mar 2023 AP04 Appointment of External Officer Limited as a secretary on 24 March 2023
27 Mar 2023 AP01 Appointment of Ms Kim Elizabeth Sides as a director on 24 March 2023
27 Mar 2023 AP01 Appointment of Ms Sherry Dino as a director on 24 March 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 5,499,933.64
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 4,994,023.02
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 3,486,228