- Company Overview for FOREIGN MUCK LIMITED (11694516)
- Filing history for FOREIGN MUCK LIMITED (11694516)
- People for FOREIGN MUCK LIMITED (11694516)
- More for FOREIGN MUCK LIMITED (11694516)
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) |
---|---|---|---|
30 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
10 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
08 Apr 2024 | PSC01 | Notification of Helen Louise Lucas as a person with significant control on 28 April 2021 | |
08 Apr 2024 | PSC04 | Change of details for Mr Dean Thomas as a person with significant control on 28 April 2021 | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
03 Apr 2023 | AD01 | Registered office address changed from Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH England to 122 Fore Street Saltash PL12 6JW on 3 April 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from 48 Fore Street Saltash PL12 6JL United Kingdom to Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH on 21 February 2023 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
06 May 2021 | AP01 | Appointment of Miss Helen Lucas as a director on 28 April 2021 | |
18 Jun 2020 | PSC07 | Cessation of Daniel Thomas as a person with significant control on 5 June 2020 | |
18 Jun 2020 | PSC01 | Notification of Dean Thomas as a person with significant control on 5 June 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
06 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
12 Mar 2020 | TM01 | Termination of appointment of Lee Thomas as a director on 11 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Daniel Thomas as a director on 11 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Dean Thomas as a director on 11 March 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
16 Aug 2019 | AP01 | Appointment of Mr Lee Thomas as a director on 16 August 2019 | |
25 May 2019 | RESOLUTIONS |
Resolutions
|
|
25 May 2019 | CONNOT | Change of name notice | |
23 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-23
|