OUR NAME IS MUD LTD
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-03 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-03 with updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-06-30 |
30/08/2330 August 2023 | Memorandum and Articles of Association |
30/08/2330 August 2023 | Change of share class name or designation |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
23/08/2323 August 2023 | Statement of capital following an allotment of shares on 2023-08-04 |
23/08/2323 August 2023 | Notification of Russell James Back as a person with significant control on 2023-08-04 |
03/08/233 August 2023 | Appointment of Mr Russell Back as a director on 2023-07-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-03 with updates |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Director's details changed for Mr Matthew John Powell on 2021-06-15 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
15/06/2115 June 2021 | Registered office address changed from Unit 1B Midland Road Bath Somerset BA2 3FT England to Unit 1B Midland Road Corinthian Bath Somerset BA2 3FT on 2021-06-15 |
15/06/2115 June 2021 | Change of details for Mr Cole Henley as a person with significant control on 2021-06-15 |
15/06/2115 June 2021 | Director's details changed for Mr Cole Henley on 2021-06-15 |
05/01/215 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 5 FIRST FLOOR, PRINCES BUILDINGS GEORGE ST BATH BA1 2ED UNITED KINGDOM |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
25/02/2025 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
19/02/1919 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR COLE HENLEY / 05/06/2017 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
12/06/1812 June 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW JOHN POWELL / 05/06/2017 |
18/01/1818 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN POWELL / 05/06/2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLE HENLEY / 05/06/2017 |
05/06/175 June 2017 | REGISTERED OFFICE CHANGED ON 05/06/2017 FROM C/O MUD 3A FOUNTAIN BUILDINGS BATH BA1 5DU |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/07/1612 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM LEVEL 2 THE OLD MALTHOUSE CLARENCE STREET BATH BA1 5NS ENGLAND |
28/06/1328 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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