Advanced company searchLink opens in new window

MUDDY BOOTS GIFTS LTD

Company number 08831408

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)
23 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
06 May 2022 CERTNM Company name changed ark pet memorials LTD\certificate issued on 06/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-06
19 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
20 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
16 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
16 Jan 2019 PSC01 Notification of Emilie Josephine Batteson-Barnett as a person with significant control on 4 October 2017
24 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Sep 2018 AD01 Registered office address changed from 57 High Street Ibstock Leicestershire LE67 6LH to The Forties Forties Lane Smisby Ashby-De-La-Zouch Leicestershire LE65 2SN on 11 September 2018
16 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Sep 2017 AP01 Appointment of Emilie Josephne Batteson-Barnett as a director on 9 July 2017
10 Jan 2017 CH01 Director's details changed for Sarah Jane Batteson on 28 December 2016
09 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
01 Oct 2015 AA Micro company accounts made up to 31 January 2015
20 Feb 2015 AD01 Registered office address changed from 8 Vernon Street Derby Derbyshire DE1 1FR to 57 High Street Ibstock Leicestershire LE67 6LH on 20 February 2015
06 Feb 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100