Advanced company searchLink opens in new window

MUSH LIMITED

Company number 09717799

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 Apr 2024 AA Accounts for a small company made up to 31 December 2023
This document is being processed and will be available in 10 days.
10 Oct 2023 AA Accounts for a small company made up to 31 December 2022
15 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
27 Sep 2022 AA Accounts for a small company made up to 31 December 2021
21 Sep 2022 AA01 Previous accounting period shortened from 22 August 2022 to 31 December 2021
05 Sep 2022 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
05 Sep 2022 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
02 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with updates
08 Jun 2022 AA Total exemption full accounts made up to 22 August 2021
22 Apr 2022 CH01 Director's details changed for Ms Justine Juliette Alice Roberts on 25 January 2022
14 Apr 2022 AA01 Previous accounting period shortened from 31 August 2021 to 22 August 2021
15 Sep 2021 AD01 Registered office address changed from 15-16 Deane House Studios 27 Greenwood Place London NW5 1LB England to Studios 15-16 Deane House 27 Greenwood Place London NW5 1LB on 15 September 2021
15 Sep 2021 PSC02 Notification of Mnet Holdings Limited as a person with significant control on 23 August 2021
15 Sep 2021 AP03 Appointment of Ms Sajana Raja as a secretary on 23 August 2021
15 Sep 2021 AP01 Appointment of Ms Justine Juliette Alice Roberts as a director on 23 August 2021
15 Sep 2021 TM01 Termination of appointment of Orson Alexander Eden Stadler as a director on 23 August 2021
15 Sep 2021 TM01 Termination of appointment of Katherine Massie-Taylor as a director on 23 August 2021
15 Sep 2021 TM01 Termination of appointment of Sarah Hesz as a director on 23 August 2021
15 Sep 2021 AD01 Registered office address changed from 390 Upper Richmond Road London SW14 7JU United Kingdom to 15-16 Deane House Studios 27 Greenwood Place London NW5 1LB on 15 September 2021
15 Sep 2021 PSC07 Cessation of Sarah Hesz as a person with significant control on 23 August 2021
15 Sep 2021 PSC07 Cessation of Katherine Massie-Taylor as a person with significant control on 23 August 2021
25 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
09 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
25 Aug 2020 CH01 Director's details changed for Mrs Katherine Massie-Taylor on 11 June 2019