Advanced company searchLink opens in new window

MU-SW LTD

Company number 08970608

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)
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
22 Oct 2018 RP04PSC01 Second filing for the notification of Roger Mark Uvedale Lambert as a person with significant control
22 Oct 2018 RP04AP01 Second filing for the appointment of Roger Mark Uvedale Lambert as a director
10 Jul 2018 PSC01 Notification of Roger Mark Uvedale Lambert as a person with significant control on 27 June 2018
  • ANNOTATION Clarification a second filed PSC01 was registered on 22/10/2018
10 Jul 2018 AP01 Appointment of Mr Roger Mark Uvedale Lambert as a director on 27 June 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 22/10/2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with no updates
13 Nov 2017 AP01 Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 4 July 2017
10 Aug 2017 PSC07 Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017
10 Aug 2017 PSC07 Cessation of Michael D'arcy Benson as a person with significant control on 9 May 2017
17 May 2017 TM01 Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017
21 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
23 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
25 Aug 2016 CH01 Director's details changed for The Hon Michael D'arcy Benson on 24 August 2016
24 Aug 2016 CH01 Director's details changed for Mr Anthony Richard Godwin Cane on 24 August 2016
24 Aug 2016 CH04 Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
12 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 43,929,571
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
16 Dec 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
16 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 October 2015
  • GBP 43,929,571.00
23 Mar 2015 MA Memorandum and Articles of Association
23 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association