Advanced company searchLink opens in new window

MUSTARD RETAIL LIMITED

Company number 09711092

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)
04 May 2024 AA Total exemption full accounts made up to 31 July 2023
06 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
27 Jul 2023 AD01 Registered office address changed from Unit 10 Faraday Court Park Farm Industrial Estate Wellingborough NN8 6XY England to Unit a7 Brooklands Technology Park Brooklands Gate, Sywell Aerodrome Sywell Northamptonshire NN6 0GY on 27 July 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
15 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
01 Jul 2020 AD01 Registered office address changed from The Studio 7-8 Manor Farm Close Hardwick Wellingborough Northamptonshire NN9 5GL England to Unit 10 Faraday Court Park Farm Industrial Estate Wellingborough NN8 6XY on 1 July 2020
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Dec 2019 PSC04 Change of details for Mr Adrian Michael Tuck as a person with significant control on 27 November 2019
05 Dec 2019 PSC07 Cessation of Miriam Price as a person with significant control on 27 November 2019
07 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
13 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
15 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
15 Aug 2017 PSC01 Notification of Miriam Price as a person with significant control on 10 July 2017
15 Aug 2017 PSC07 Cessation of Gordon Perrin as a person with significant control on 10 July 2017
06 Jun 2017 AP01 Appointment of Mrs Asha Tuck as a director on 1 June 2017
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Sep 2016 TM01 Termination of appointment of Gordon Perrin as a director on 3 August 2016
10 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
30 Jul 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-30
  • GBP 100