Advanced company searchLink opens in new window

MUSTARD MADE UK LTD

Company number 11288736

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)
08 May 2024 PSC04 Change of details for Ms Jessica Sarah Stern as a person with significant control on 4 April 2024
24 Apr 2024 AP03 Appointment of Mr Jonathan Mansfield as a secretary on 10 April 2024
09 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
04 Apr 2024 CH01 Director's details changed for Ms Rebecca Lucy Stern on 23 October 2023
04 Apr 2024 PSC04 Change of details for Ms Rebecca Lucy Stern as a person with significant control on 23 October 2023
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
06 Apr 2023 CH01 Director's details changed for Ms Rebecca Lucy Stern on 2 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
22 Jul 2022 AD01 Registered office address changed from 1st Floor Office 155 Regents Park Road London NW1 8BB England to 3 Centric Close London NW1 7EP on 22 July 2022
04 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
02 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
06 Jul 2020 AD01 Registered office address changed from Monument House Ground Floor 215 Marsh Road Pinner London HA5 5NE United Kingdom to 1st Floor Office 155 Regents Park Road London NW1 8BB on 6 July 2020
15 May 2020 CS01 Confirmation statement made on 3 April 2020 with updates
08 Apr 2020 PSC04 Change of details for Ms Jessica Sarah Stern as a person with significant control on 30 March 2020
08 Apr 2020 PSC01 Notification of Rebecca Lucy Stern as a person with significant control on 30 March 2020
06 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 2,000
06 Apr 2020 AP01 Appointment of Ms Rebecca Lucy Stern as a director on 30 March 2020
18 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
04 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
04 Apr 2019 TM01 Termination of appointment of Jeremy Delow Stern as a director on 3 April 2019
04 Apr 2019 PSC07 Cessation of Jeremy Delow Stern as a person with significant control on 4 January 2019
04 Apr 2019 PSC01 Notification of Jessica Sarah Stern as a person with significant control on 4 January 2019