Advanced company searchLink opens in new window

MASHROOM LTD

Company number 11412766

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)
02 Dec 2024 AD01 Registered office address changed from 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston PR2 2YP United Kingdom to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2 December 2024
28 Nov 2024 600 Appointment of a voluntary liquidator
28 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-25
28 Nov 2024 LIQ02 Statement of affairs
29 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
17 Sep 2024 AP01 Appointment of Mr Adam Male as a director on 9 September 2024
17 Sep 2024 TM01 Termination of appointment of Stepan Dobrovolskiy as a director on 9 September 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
12 Dec 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 October 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with updates
28 Sep 2023 PSC05 Change of details for Ricov Ltd as a person with significant control on 20 September 2023
28 Sep 2023 PSC04 Change of details for Mr. Stepan Dobrovolskiy as a person with significant control on 20 September 2023
26 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
26 Jun 2023 PSC02 Notification of Ricov Ltd as a person with significant control on 31 March 2023
30 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2023 MA Memorandum and Articles of Association
05 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 244.397
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with updates
30 May 2022 TM01 Termination of appointment of Naveen Kaur Jaspal as a director on 16 May 2022
20 Feb 2022 SH01 Statement of capital following an allotment of shares on 20 February 2022
  • GBP 91.8425
15 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jan 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
23 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates