- Company Overview for THIS MUM RUNS LTD (10007433)
- Filing history for THIS MUM RUNS LTD (10007433)
- People for THIS MUM RUNS LTD (10007433)
- More for THIS MUM RUNS LTD (10007433)
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
|