Advanced company searchLink opens in new window

TOUGH MUDDER LTD

Company number 07202563

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)
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
07 Nov 2016 CH01 Director's details changed for Mr William Thomas Dean on 7 November 2016
10 May 2016 CH01 Director's details changed for Mr William Thomas Dean on 10 May 2016
09 May 2016 CH03 Secretary's details changed for Mr William Thomas Dean on 9 May 2016
25 Apr 2016 AUD Auditor's resignation
05 Jan 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
04 Nov 2015 AA Full accounts made up to 31 December 2014
21 Aug 2015 AD01 Registered office address changed from C/O Penningtons Solicitors Llp Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 21 August 2015
19 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
20 Oct 2014 AA Full accounts made up to 31 December 2013
07 Oct 2014 TM01 Termination of appointment of Guy David Livingstone as a director on 10 October 2013
11 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
16 Oct 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 CH01 Director's details changed for Mr William Thomas Dean on 6 February 2013
28 Jan 2013 AA Full accounts made up to 31 December 2011
21 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Sep 2012 AD01 Registered office address changed from C/O Tough Mudder Limited Park House 111 Uxbridge Road London W5 5LB England on 27 September 2012
02 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Nov 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
02 Sep 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders