Advanced company searchLink opens in new window

MUD AND BLOOM LIMITED

Company number 10738181

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)
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
05 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
10 May 2021 PSC01 Notification of Stephen David Campbell as a person with significant control on 1 December 2020
06 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
06 May 2021 PSC04 Change of details for Miss Anja Elizabeth Ffrench as a person with significant control on 1 December 2020
31 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Nov 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 11 September 2018
21 Nov 2018 CH01 Director's details changed for Mr Stephen David Campbell on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Miss Anja Elizabeth Ffrench on 21 November 2018
21 Nov 2018 PSC04 Change of details for Miss Anja Elizabeth Ffrench as a person with significant control on 11 September 2018
01 Nov 2018 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 118 High Street Staple Hill Bristol BS16 5HH on 1 November 2018
08 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
01 Nov 2017 AD01 Registered office address changed from 94 Downend Road Fishponds Bristol BS16 5BH England to 83 Ducie Street Manchester M1 2JQ on 1 November 2017
10 Aug 2017 AD01 Registered office address changed from 194 Downend Road Fishponds Bristol BS16 5BH England to 94 Downend Road Fishponds Bristol BS16 5BH on 10 August 2017
10 Aug 2017 AD01 Registered office address changed from 178 Sirdar Road London N22 6QX United Kingdom to 194 Downend Road Fishponds Bristol BS16 5BH on 10 August 2017
24 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted