MUDDY MACHINES LTD

Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

27/05/2527 May 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

24/01/2524 January 2025 Satisfaction of charge 126511760001 in full

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Registration of charge 126511760001, created on 2024-11-29

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

08/10/248 October 2024 Notification of Regenerate Ventures Limited as a person with significant control on 2022-08-01

View Document

08/10/248 October 2024 Cessation of Paul Rous as a person with significant control on 2022-08-01

View Document

08/10/248 October 2024 Change of details for Christopher Bernard Chavasse as a person with significant control on 2024-10-08

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-06-25

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

03/07/243 July 2024 Registered office address changed from G28, the Light Box 111 Power Road London W4 5PY United Kingdom to G11, the Light Box 111 Power Road London W4 5PY on 2024-07-03

View Document

02/07/242 July 2024 Registered office address changed from The Light Box 111 Power Road G28 London Greater London W4 5PY United Kingdom to G28, the Light Box 111 Power Road London W4 5PY on 2024-07-02

View Document

02/07/242 July 2024 Cessation of Florian Alexander Richter as a person with significant control on 2024-04-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Termination of appointment of Florian Alexander Richter as a director on 2024-04-15

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Appointment of Mr Dominic John Keen as a director on 2023-11-23

View Document

21/11/2321 November 2023 Termination of appointment of Paul Rous as a director on 2023-11-18

View Document

17/11/2317 November 2023 Director's details changed for Mr Christopher Bernard Chavasse on 2023-07-20

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

29/08/2329 August 2023 Notification of Paul Rous as a person with significant control on 2022-08-01

View Document

20/07/2320 July 2023 Registered office address changed from 133a New Kings Road London SW6 4SL United Kingdom to The Light Box 111 Power Road G28 London Greater London W4 5PY on 2023-07-20

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

08/12/228 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

01/11/221 November 2022 Statement of company's objects

View Document

01/11/221 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

16/08/2016 August 2020 ADOPT ARTICLES 29/07/2020

View Document

16/08/2016 August 2020 ARTICLES OF ASSOCIATION

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

03/08/203 August 2020 29/07/20 STATEMENT OF CAPITAL GBP 82

View Document

08/06/208 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company