- Company Overview for MUD AND BLOOM LIMITED (10738181)
- Filing history for MUD AND BLOOM LIMITED (10738181)
- People for MUD AND BLOOM LIMITED (10738181)
- More for MUD AND BLOOM LIMITED (10738181)
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
|