Advanced company searchLink opens in new window

MUSTO MIDCO LIMITED

Company number 06295514

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)
11 Mar 2024 CH01 Director's details changed for Mr Piers Sheldon Barnes on 1 January 2024
11 Mar 2024 CH01 Director's details changed for Mr Piers Sheldon Barnes on 1 January 2024
04 Jan 2024 AA Full accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
07 Jun 2022 AP01 Appointment of Mr James Brook as a director on 28 January 2022
21 Apr 2022 TM01 Termination of appointment of Paul Herbert Stoneham as a director on 16 September 2021
21 Apr 2022 TM01 Termination of appointment of Wilhelm Matheson as a director on 16 September 2021
21 Apr 2022 AP01 Appointment of Mr Jean-Philippe Arcand as a director on 28 January 2022
05 Jul 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
29 Dec 2020 AA Accounts for a small company made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
17 Sep 2019 AA Accounts for a small company made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
22 Aug 2018 AA Accounts for a small company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
13 Apr 2018 PSC05 Change of details for Musto Topco Limited as a person with significant control on 18 November 2016
13 Apr 2018 PSC07 Cessation of Phoenix Equity Partners Guernsey 2006 Limited as a person with significant control on 1 November 2017
12 Jan 2018 TM01 Termination of appointment of Peter Anthony Smith as a director on 31 December 2017
20 Nov 2017 SH10 Particulars of variation of rights attached to shares
17 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 7,065,432.00
17 Nov 2017 SH08 Change of share class name or designation
17 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association