Advanced company searchLink opens in new window

MUSCLES UK HOLDINGS LIMITED

Company number 13059108

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)
05 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
28 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
24 Apr 2023 TM01 Termination of appointment of Robert William Bostock as a director on 31 March 2023
24 Apr 2023 TM01 Termination of appointment of Juergen Heilmann as a director on 31 March 2023
24 Apr 2023 AP01 Appointment of Ms Melanie Figgener as a director on 30 March 2023
24 Apr 2023 AP01 Appointment of Ms Andrea Jayne Davis as a director on 30 March 2023
06 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
12 Sep 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2020
  • DKK 103,639,912
09 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • DKK 103,639,912
01 Sep 2022 MA Memorandum and Articles of Association
01 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
25 Aug 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2020
  • DKK 592,490,065
05 Apr 2022 PSC08 Notification of a person with significant control statement
04 Apr 2022 PSC07 Cessation of Osteo Holdings Limited as a person with significant control on 3 December 2020
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
14 Sep 2021 AP01 Appointment of Mr. Juergen Heilmann as a director on 31 August 2021
14 Sep 2021 TM01 Termination of appointment of Andrea Jayne Davis as a director on 31 August 2021
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • DKK 592,490,066
  • ANNOTATION Clarification a second filed SH01 was registered on the 25.08.2022 and 12.09.2022.
03 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-12-03
  • DKK 1