MUSHROOM GROUP OF COMPANIES UK LIMITED
Company number 11978768
- Company Overview for MUSHROOM GROUP OF COMPANIES UK LIMITED (11978768)
- Filing history for MUSHROOM GROUP OF COMPANIES UK LIMITED (11978768)
- People for MUSHROOM GROUP OF COMPANIES UK LIMITED (11978768)
- More for MUSHROOM GROUP OF COMPANIES UK LIMITED (11978768)
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 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 2 May 2023 with updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Jun 2022 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 16 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
20 Jun 2022 | PSC01 | Notification of Susan Gudinski as a person with significant control on 17 December 2021 | |
20 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 20 June 2022 | |
24 Mar 2022 | TM01 | Termination of appointment of Michael Solomon Gudinski as a director on 17 December 2021 | |
24 Mar 2022 | AP01 | Appointment of Mrs Susan Gudinski as a director on 17 December 2021 | |
22 Mar 2022 | AD01 | Registered office address changed from Studio 512/513, Custard Factory Gibb Street Birmingham B9 4DP England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 22 March 2022 | |
04 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
15 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
15 Mar 2021 | AA01 | Previous accounting period extended from 31 May 2020 to 30 June 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
30 Dec 2019 | AD01 | Registered office address changed from Studio 512/513, the Green House the Custard Factory the Custard Factory, Gibb Street Birmingham West Midlands B9 4DP England to Studio 512/513, Custard Factory Gibb Street Birmingham B9 4DP on 30 December 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from Roundhouse C/O Sarah Richardson 212 Regents Park Road Entrance London NW1 8AW England to Studio 512/513, the Green House the Custard Factory the Custard Factory, Gibb Street Birmingham West Midlands B9 4DP on 11 December 2019 | |
03 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-03
|