Advanced company searchLink opens in new window

MUTTLEY HOLDINGS LIMITED

Company number 11650020

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 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
03 Oct 2023 AP01 Appointment of Mrs Tracy Spencer as a director on 24 August 2023
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 MA Memorandum and Articles of Association
05 Jul 2023 SH08 Change of share class name or designation
05 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
10 Nov 2022 AD03 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW
10 Nov 2022 AD02 Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
30 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 January 2020
26 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with updates
07 Jun 2019 AD01 Registered office address changed from St Martin's House Ockham Road South East Horsley Leatherhead Surrey KT24 6RX United Kingdom to Unit 1 Heyworth Business Park Old Portsmouth Road Peasmarsh Surrey GU3 1AF on 7 June 2019
08 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 200
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted