Advanced company searchLink opens in new window

MUDDY KNEES KIDS' RUGBY LTD

Company number 07386254

Filter by category

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)
28 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
18 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
30 Sep 2022 CH01 Director's details changed for Mr Roger Richard Green on 28 September 2022
30 Sep 2022 PSC04 Change of details for Mr Roger Richard Green as a person with significant control on 28 September 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
26 May 2022 AD01 Registered office address changed from Flat 5 Flat 5 1 Veronica Road London SW17 8QL England to Flat 5 1 Veronica Road London SW17 8QL on 26 May 2022
26 May 2022 AA Total exemption full accounts made up to 31 July 2021
26 May 2022 AD01 Registered office address changed from White Moss House 18 Rydal Road London SW16 1QN England to Flat 5 Flat 5 1 Veronica Road London SW17 8QL on 26 May 2022
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
15 Mar 2021 TM01 Termination of appointment of Finella Green as a director on 1 March 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
27 Sep 2018 PSC04 Change of details for Mr Roger Richard Green as a person with significant control on 2 August 2017
27 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
27 Sep 2018 SH01 Statement of capital following an allotment of shares on 2 August 2017
  • GBP 6
23 Jul 2018 AA01 Current accounting period shortened from 1 August 2018 to 31 July 2018
01 Jun 2018 AA Total exemption full accounts made up to 1 August 2017
12 May 2018 AD01 Registered office address changed from 12 Bournevale Road London SW16 2BA to White Moss House 18 Rydal Road London SW16 1QN on 12 May 2018
04 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
24 Apr 2017 AA Accounts for a dormant company made up to 1 August 2016
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates