Advanced company searchLink opens in new window

MURA CASCADE LIMITED

Company number 13449813

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)
27 Mar 2024 MA Memorandum and Articles of Association
27 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 6,684,074.33
12 Jan 2024 SH01 Statement of capital following an allotment of shares on 14 December 2023
  • GBP 6,609,074.33
29 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 September 2023
  • GBP 6,315,484.11
22 Dec 2023 AP01 Appointment of Dr Dianna Leighton Kyles as a director on 20 December 2023
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 17 November 2023
  • GBP 6,397,221.71
13 Oct 2023 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 12,442,050.53
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/12/2023
12 Oct 2023 AA Micro company accounts made up to 31 December 2022
04 Sep 2023 TM01 Termination of appointment of Kim Elizabeth Sides as a director on 2 August 2023
03 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 June 2023
  • GBP 6,214,562.58
22 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
23 May 2023 PSC05 Change of details for Mura North America Limited as a person with significant control on 22 May 2023
22 May 2023 AD01 Registered office address changed from 141-145 Curtain Road, 3rd Floor London EC2A 3BX United Kingdom to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 22 May 2023
27 Mar 2023 TM01 Termination of appointment of Stephen William Mahon as a director on 24 March 2023
27 Mar 2023 AP04 Appointment of External Officer Limited as a secretary on 24 March 2023
27 Mar 2023 AP01 Appointment of Ms Kim Elizabeth Sides as a director on 24 March 2023
27 Mar 2023 AP01 Appointment of Ms Sherry Dino as a director on 24 March 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 January 2023
  • GBP 5,499,933.64
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 29 November 2022
  • GBP 4,994,023.02
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 3,486,228
20 Oct 2022 AA Micro company accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
10 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 2,243,361.99
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 987,177.07