Advanced company searchLink opens in new window

MUSH LIMITED

Company number 09717799

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)
24 Aug 2020 CH01 Director's details changed for Mrs Katherine Massie-Taylor on 4 August 2015
17 Aug 2020 PSC04 Change of details for Mrs Katherine Massie-Taylor as a person with significant control on 11 June 2019
17 Aug 2020 CH01 Director's details changed for Mrs Sarah Hesz on 22 July 2019
14 Aug 2020 PSC04 Change of details for Mrs Sarah Hesz as a person with significant control on 22 July 2019
14 Aug 2020 AD01 Registered office address changed from Huckletree West Wood Lane London W12 7FP England to 390 Upper Richmond Road London SW14 7JU on 14 August 2020
11 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
19 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
09 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
15 May 2018 AD01 Registered office address changed from 22 Avenue Gardens London SW14 8BP England to Huckletree West Wood Lane London W12 7FP on 15 May 2018
03 May 2018 AA Total exemption full accounts made up to 31 August 2017
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 13 February 2018
  • GBP 1,855.0374
22 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,775.01
08 Aug 2017 PSC04 Change of details for Mrs Katherine Massie-Taylor as a person with significant control on 6 April 2016
07 Aug 2017 PSC04 Change of details for Mrs Sarah Hesz as a person with significant control on 6 April 2016
07 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
31 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2017 SH02 Sub-division of shares on 15 December 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 09/12/2016
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 January 2017
  • GBP 1,775.01
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2017
16 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 1,403.55
13 Jun 2016 AP01 Appointment of Orson Alexander Eden Stadler as a director on 6 June 2016