- Company Overview for THIS MUM RUNS LTD (10007433)
- Filing history for THIS MUM RUNS LTD (10007433)
- People for THIS MUM RUNS LTD (10007433)
- More for THIS MUM RUNS LTD (10007433)
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) |
---|---|---|---|
27 Feb 2025 | CS01 | Confirmation statement made on 15 February 2025 with no updates | |
24 Feb 2025 | CH01 | Director's details changed for Miss Nicky Susan Affleck on 10 February 2025 | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Apr 2024 | AD01 | Registered office address changed from This Mum Runs Ltd, 124 City Road London EC1V 2NX England to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 29 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Shona Mitchell-Beats as a director on 22 April 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 May 2023 | TM01 | Termination of appointment of Joanne Lee as a director on 3 May 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
08 Nov 2022 | AP01 | Appointment of Mrs Shona Mitchell-Beats as a director on 1 November 2022 | |
08 Nov 2022 | AP01 | Appointment of Miss Nicky Susan Affleck as a director on 1 November 2022 | |
08 Nov 2022 | AP01 | Appointment of Mrs Jennie Hill as a director on 1 November 2022 | |
08 Nov 2022 | AP01 | Appointment of Miss Ruth Jill Hooper as a director on 1 November 2022 | |
27 Jul 2022 | AP01 | Appointment of Miss Joanne Lee as a director on 27 July 2022 | |
23 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Rd 152-160 City Road London London EC1V 2NX England to This Mum Runs Ltd, 124 City Road London EC1V 2NX on 23 May 2022 | |
09 May 2022 | CH01 | Director's details changed for Mrs Mel Bound on 5 May 2022 | |
06 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 May 2022 | PSC04 | Change of details for Mrs Melanie Jane Bound as a person with significant control on 3 May 2021 | |
05 May 2022 | AD01 | Registered office address changed from Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to Kemp House 152-160 City Rd 152-160 City Road London London EC1V 2NX on 5 May 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
07 Dec 2021 | TM01 | Termination of appointment of Ian James Bound as a director on 7 December 2021 | |
25 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
16 Feb 2021 | PSC04 | Change of details for Mrs Melanie Jane Bound as a person with significant control on 15 February 2021 | |
16 Feb 2021 | CH01 | Director's details changed for Mrs Mel Bound on 15 February 2021 |