Advanced company searchLink opens in new window

MUSCLEFOOD GROUP LTD

Company number 13881890

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)
19 Mar 2024 AP01 Appointment of Mr Nicholas Anthony Preston as a director on 15 March 2024
13 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with updates
13 Feb 2024 PSC08 Notification of a person with significant control statement
13 Feb 2024 PSC07 Cessation of Fergus Quinn-Smith as a person with significant control on 21 December 2023
13 Feb 2024 PSC07 Cessation of Bgf Investment Management Limited as a person with significant control on 21 December 2023
13 Feb 2024 PSC07 Cessation of Brian Perkins as a person with significant control on 21 December 2023
13 Feb 2024 PSC07 Cessation of Padraig Anthony Mccarthy as a person with significant control on 21 December 2023
31 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
23 Jan 2024 SH08 Change of share class name or designation
16 Jan 2024 TM01 Termination of appointment of Fiona Jane Gibson as a director on 9 January 2024
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 2,751,365.2
05 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 SH08 Change of share class name or designation
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with updates
21 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 April 2022
  • GBP 2,750,400.00
21 Oct 2022 AD02 Register inspection address has been changed from First Floor 140 Brompton Road London SW3 1HY United Kingdom to St. Martin's Court 10 Paternoster Row London EC4M 7EJ
20 Oct 2022 CH04 Secretary's details changed for Collyer Bristow Secretaries Limited on 19 October 2022
17 Aug 2022 AP01 Appointment of Mrs Fiona Jane Gibson as a director on 31 July 2022
17 Aug 2022 TM01 Termination of appointment of Paul Joseph as a director on 22 June 2022
17 Aug 2022 TM01 Termination of appointment of David Christian Chubb as a director on 31 July 2022
17 Aug 2022 TM01 Termination of appointment of Simon John Calver as a director on 18 May 2022
17 Aug 2022 TM01 Termination of appointment of Mark James Wasley as a director on 9 June 2022
06 Jul 2022 AD03 Register(s) moved to registered inspection location First Floor 140 Brompton Road London SW3 1HY
06 Jul 2022 AD02 Register inspection address has been changed to First Floor 140 Brompton Road London SW3 1HY