Advanced company searchLink opens in new window

MIGHTY HOOPLA LTD

Company number 10573560

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)
23 Mar 2022 CH01 Director's details changed for Mr Marcus Jonathan Weedon on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Glyn Fussell on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr John Burgess on 22 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Jamie Tagg on 22 March 2022
07 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
28 Jan 2022 AD01 Registered office address changed from 19 Willow Street London EC2A 4BH England to First Floor 19 Willow Street London EC2A 4BH on 28 January 2022
26 Jan 2022 AD01 Registered office address changed from 10C Leyton Studios 15 Argall Avenue Leyton London E10 7QE England to 19 Willow Street London EC2A 4BH on 26 January 2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 23/11/2020
22 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer 26/02/2021
22 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2021 SH08 Change of share class name or designation
18 Jun 2021 SH10 Particulars of variation of rights attached to shares
08 Jun 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 26 February 2021 with updates
08 Jun 2021 CS01 Confirmation statement made on 27 January 2021 with updates
07 Jun 2021 PSC02 Notification of Mr November Ltd as a person with significant control on 27 January 2021
07 Jun 2021 PSC07 Cessation of Broomco (4312) Limited as a person with significant control on 27 January 2021
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 January 2021
  • GBP 100
05 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2021 PSC02 Notification of Broomco (4312) Limited as a person with significant control on 23 November 2020
04 Jun 2021 PSC07 Cessation of Waxarch Ltd as a person with significant control on 23 November 2020
04 Jun 2021 CS01 Confirmation statement made on 18 January 2021 with updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended