MUDDY CREATURES LTD

167-169 Great Portland Street 5th Floor, Westminster, W1W 5PF, London, England
StatusACTIVE
Company No.09593863
CategoryPrivate Limited Company
Incorporated15 May 2015
Age9 years, 19 days
JurisdictionEngland Wales

SUMMARY

MUDDY CREATURES LTD is an active private limited company with number 09593863. It was incorporated 9 years, 19 days ago, on 15 May 2015. The company address is 167-169 Great Portland Street 5th Floor, Westminster, W1W 5PF, London, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-10

Psc name: Anouk Contipelli

Documents

View document PDF

Change to a person with significant control without name date

Date: 13 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2024

Action Date: 10 May 2024

Category: Address

Type: AD01

Old address: Unit 33 Baseline Business Studios Whitchurch Road Kensington London W11 4AT England

Change date: 2024-05-10

New address: 167-169 Great Portland Street 5th Floor Westminster London W1W 5PF

Documents

View document PDF

Change person director company with change date

Date: 10 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anouk Contipelli

Change date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Resolution

Date: 23 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 May 2023

Action Date: 22 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-22

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-22

Psc name: Ms Anouk Contipelli

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-22

Psc name: Anja Stavnsbjerg

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-27

Psc name: Ms Anja Stavnsbjerg

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-27

Officer name: Ms Anouk Contipelli

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 27 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anouk Contipelli

Change date: 2022-05-27

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2022

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anja Stavnsbjerg

Change date: 2021-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-04

Psc name: Ms Anouk Contipelli

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anouk Contipelli

Change date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 07 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-07

Officer name: Anja Stavnsbjerg

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2021

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-09

Psc name: Ms Anja Stavnsbjerg

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-12

Psc name: Ms Anja Stavnsbjerg

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-12

Psc name: Anouk Contipelli

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-12

Capital : 23 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anja Stavnsbjerg

Change date: 2021-04-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anja Stavnsbjerg

Change date: 2021-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

New address: Unit 33 Baseline Business Studios Whitchurch Road Kensington London W11 4AT

Old address: Baseline Business Studios 9 Whitchurch Road London W11 4AT England

Change date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-09

Capital : 18 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anouk Contipelli

Appointment date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anja Stavnsbjerg

Change date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anja Stavnsbjerg

Change date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-10

Psc name: Ms Anja Stavnsbjerg

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

Old address: Unit 9, Baseline Studios Whitchurch Road London W11 4AT England

New address: Baseline Business Studios 9 Whitchurch Road London W11 4AT

Change date: 2019-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-10

Officer name: Ms Anja Stavnsbjerg

Documents

View document PDF

Change person director company with change date

Date: 30 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anja Stavnsbjerg

Change date: 2019-05-10

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Anja Stavnsbjerg

Change date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: Unit 9, Baseline Studios Whitchurch Road London W11 4AT

Old address: 6 Grenfell Road London W11 4BN United Kingdom

Change date: 2016-10-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-01

Charge number: 095938630001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-07

Capital : 13 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-25

Capital : 12 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-29

Capital : 11 GBP

Documents

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C. MOLE & SONS LIMITED

STAFFORD HOUSE,TAUNTON,TA1 2PX

Number:05496876
Status:ACTIVE
Category:Private Limited Company

BUILDING AND WARRANTY INSURANCE SERVICES LIMITED

6 PEMBROKE ROAD,SEVENOAKS,TN13 1XR

Number:04236977
Status:ACTIVE
Category:Private Limited Company

DOUBLE LEOPARD LIMITED

6 ALBERT CLOSE,LONDON,N22 7AL

Number:11719983
Status:ACTIVE
Category:Private Limited Company

EUROPEAN FOG ASSOCIATION LTD

5 SHEPHERD'S DRIVE,NEWRY,BT35 6JQ

Number:NI603496
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KOMOREBI GLOBAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11175285
Status:ACTIVE
Category:Private Limited Company

S W G GOLF LTD

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC436925
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source