- Company Overview for MUSH LIMITED (09717799)
- Filing history for MUSH LIMITED (09717799)
- People for MUSH LIMITED (09717799)
- Registers for MUSH LIMITED (09717799)
- More for MUSH LIMITED (09717799)
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) |
---|---|---|---|
19 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
10 Oct 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
27 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
21 Sep 2022 | AA01 | Previous accounting period shortened from 22 August 2022 to 31 December 2021 | |
05 Sep 2022 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
05 Sep 2022 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
02 Sep 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 22 August 2021 | |
22 Apr 2022 | CH01 | Director's details changed for Ms Justine Juliette Alice Roberts on 25 January 2022 | |
14 Apr 2022 | AA01 | Previous accounting period shortened from 31 August 2021 to 22 August 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 15-16 Deane House Studios 27 Greenwood Place London NW5 1LB England to Studios 15-16 Deane House 27 Greenwood Place London NW5 1LB on 15 September 2021 | |
15 Sep 2021 | PSC02 | Notification of Mnet Holdings Limited as a person with significant control on 23 August 2021 | |
15 Sep 2021 | AP03 | Appointment of Ms Sajana Raja as a secretary on 23 August 2021 | |
15 Sep 2021 | AP01 | Appointment of Ms Justine Juliette Alice Roberts as a director on 23 August 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Orson Alexander Eden Stadler as a director on 23 August 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Katherine Massie-Taylor as a director on 23 August 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Sarah Hesz as a director on 23 August 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 390 Upper Richmond Road London SW14 7JU United Kingdom to 15-16 Deane House Studios 27 Greenwood Place London NW5 1LB on 15 September 2021 | |
15 Sep 2021 | PSC07 | Cessation of Sarah Hesz as a person with significant control on 23 August 2021 | |
15 Sep 2021 | PSC07 | Cessation of Katherine Massie-Taylor as a person with significant control on 23 August 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
25 Aug 2020 | CH01 | Director's details changed for Mrs Katherine Massie-Taylor on 11 June 2019 |