Advanced company searchLink opens in new window

THIS MUM RUNS LTD

Company number 10007433

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 Apr 2024 TM01 Termination of appointment of Shona Mitchell-Beats as a director on 22 April 2024
19 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 December 2022
03 May 2023 TM01 Termination of appointment of Joanne Lee as a director on 3 May 2023
17 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
08 Nov 2022 AP01 Appointment of Mrs Shona Mitchell-Beats as a director on 1 November 2022
08 Nov 2022 AP01 Appointment of Miss Nicky Susan Affleck as a director on 1 November 2022
08 Nov 2022 AP01 Appointment of Mrs Jennie Hill as a director on 1 November 2022
08 Nov 2022 AP01 Appointment of Miss Ruth Jill Hooper as a director on 1 November 2022
27 Jul 2022 AP01 Appointment of Miss Joanne Lee as a director on 27 July 2022
23 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Rd 152-160 City Road London London EC1V 2NX England to This Mum Runs Ltd, 124 City Road London EC1V 2NX on 23 May 2022
09 May 2022 CH01 Director's details changed for Mrs Mel Bound on 5 May 2022
06 May 2022 AA Micro company accounts made up to 31 December 2021
05 May 2022 PSC04 Change of details for Mrs Melanie Jane Bound as a person with significant control on 3 May 2021
05 May 2022 AD01 Registered office address changed from Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Kemp House 152-160 City Rd 152-160 City Road London London EC1V 2NX on 5 May 2022
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
07 Dec 2021 TM01 Termination of appointment of Ian James Bound as a director on 7 December 2021
25 Mar 2021 AA Micro company accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
16 Feb 2021 PSC04 Change of details for Mrs Melanie Jane Bound as a person with significant control on 15 February 2021
16 Feb 2021 CH01 Director's details changed for Mrs Mel Bound on 15 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Ian James Bound on 15 February 2021
13 Aug 2020 AA Micro company accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 13.94299