THIS MUM RUNS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Miss Nicky Susan Affleck on 2025-02-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Registered office address changed from This Mum Runs Ltd, 124 City Road London EC1V 2NX England to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2024-04-29

View Document

22/04/2422 April 2024 Termination of appointment of Shona Mitchell-Beats as a director on 2024-04-22

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Termination of appointment of Joanne Lee as a director on 2023-05-03

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Appointment of Miss Nicky Susan Affleck as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mrs Jennie Hill as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Miss Ruth Jill Hooper as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mrs Shona Mitchell-Beats as a director on 2022-11-01

View Document

09/05/229 May 2022 Director's details changed for Mrs Mel Bound on 2022-05-05

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-12-31

View Document

05/05/225 May 2022 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 2022-05-05

View Document

05/05/225 May 2022 Change of details for Mrs Melanie Jane Bound as a person with significant control on 2021-05-03

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Termination of appointment of Ian James Bound as a director on 2021-12-07

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEL BOUND / 15/02/2021

View Document

16/02/2116 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BOUND / 15/02/2021

View Document

16/02/2116 February 2021 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOUND / 15/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

03/02/203 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 13.94299

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/11/1911 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 13.37441

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/08/187 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/1823 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 13.37441

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR IAN JAMES BOUND

View Document

19/04/1819 April 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 9 GATHORNE ROAD BRISTOL BS3 1LR ENGLAND

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/03/1729 March 2017 SUB-DIVISION 23/08/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEL BOUND / 24/03/2017

View Document

22/03/1722 March 2017 ARTICLES OF ASSOCIATION

View Document

15/03/1715 March 2017 05/09/16 STATEMENT OF CAPITAL GBP 11.72204

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/10/1620 October 2016 ARTICLES OF ASSOCIATION

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

16/02/1616 February 2016 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