- Company Overview for MUCH ADO LIMITED (09387390)
- Filing history for MUCH ADO LIMITED (09387390)
- People for MUCH ADO LIMITED (09387390)
- More for MUCH ADO LIMITED (09387390)
| 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) |
|---|---|---|---|
| 25 Sep 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 05 Aug 2025 | TM01 | Termination of appointment of Gary William Fennah as a director on 31 July 2025 | |
| 08 Apr 2025 | AA01 | Previous accounting period shortened from 31 March 2025 to 31 December 2024 | |
| 17 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
| 01 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 21 May 2024 | AP02 | Appointment of Minority Venture Partners 11 Limited as a director on 14 May 2024 | |
| 21 May 2024 | AP01 | Appointment of Mr Gary William Fennah as a director on 14 May 2024 | |
| 30 Apr 2024 | PSC07 | Cessation of Simon William Bradburn Read as a person with significant control on 9 June 2023 | |
| 30 Apr 2024 | PSC07 | Cessation of Peter John Goddard as a person with significant control on 9 June 2023 | |
| 30 Apr 2024 | PSC02 | Notification of Deva Risk Group Ltd as a person with significant control on 9 June 2023 | |
| 14 Feb 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
| 18 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 15 Jun 2023 | TM01 | Termination of appointment of Neil Anthony Carpenter as a director on 9 June 2023 | |
| 15 Jun 2023 | AP01 | Appointment of Mr Simon William Bradburn Read as a director on 9 June 2023 | |
| 15 Jun 2023 | AP01 | Appointment of Mr Peter John Goddard as a director on 9 June 2023 | |
| 15 Jun 2023 | PSC07 | Cessation of Neil Anthony Carpenter as a person with significant control on 9 June 2023 | |
| 15 Jun 2023 | PSC01 | Notification of Simon William Bradburn Read as a person with significant control on 9 June 2023 | |
| 15 Jun 2023 | PSC01 | Notification of Peter Goddard as a person with significant control on 9 June 2023 | |
| 15 Jun 2023 | AD01 | Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU to Third Floor Liverpool House Lower Bridge Street Chester CH1 1RS on 15 June 2023 | |
| 18 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
| 05 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
| 21 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
| 07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 10 Feb 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
| 21 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 |