Advanced company searchLink opens in new window

MUSTARD GROUP LIMITED

Company number 11263224

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 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
14 Jul 2023 TM01 Termination of appointment of Oliver James Hackett as a director on 14 July 2023
14 Jul 2023 PSC07 Cessation of Oliver James Hackett as a person with significant control on 14 July 2023
29 Jun 2023 CH01 Director's details changed for Mr Edward Robert Norris on 24 June 2021
29 Jun 2023 PSC04 Change of details for Mr Edward Robert Norris as a person with significant control on 24 June 2021
29 Jun 2023 CH01 Director's details changed for Mr Robert Edward Masterson on 24 June 2023
29 Jun 2023 PSC04 Change of details for Rob Masterson as a person with significant control on 24 June 2023
23 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
21 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
21 Nov 2022 AP01 Appointment of Miss Sian Bennett as a director on 21 February 2022
03 Oct 2022 AD01 Registered office address changed from Colony Jactin House 24 Hood Street Manchester M4 6WX England to Colony One Silk Street Ancoats Manchester M4 6LZ on 3 October 2022
17 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
08 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
28 Oct 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 October 2021
23 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jul 2021 CH01 Director's details changed for Robert Edward Masterson on 23 July 2021
26 Jul 2021 PSC04 Change of details for Rob Masterson as a person with significant control on 23 July 2021
13 Apr 2021 AD01 Registered office address changed from Colony Jactin House Hood Street Manchester M4 6WX England to Colony Jactin House 24 Hood Street Manchester M4 6WX on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from 31 Princess Street Manchester M2 4EW England to Colony Jactin House Hood Street Manchester M4 6WX on 13 April 2021
23 Feb 2021 AP01 Appointment of Mr David Stafford as a director on 19 February 2021
08 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
02 May 2020 AA Total exemption full accounts made up to 31 January 2020
15 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
15 Dec 2019 AP01 Appointment of Mr Oliver James Hackett as a director on 13 December 2019