MUDDY CREATURES LTD
Status | ACTIVE |
Company No. | 09593863 |
Category | Private Limited Company |
Incorporated | 15 May 2015 |
Age | 9 years, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
Resolution
Date: 23 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 May 2023
Action Date: 22 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-22
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Capital allotment shares
Date: 28 Jul 2021
Action Date: 12 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-12
Capital : 23 GBP
Documents
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
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
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
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
Capital allotment shares
Date: 20 Oct 2020
Action Date: 09 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-09
Capital : 18 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 11 Jan 2016
Action Date: 07 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-07
Capital : 13 GBP
Documents
Capital allotment shares
Date: 26 Aug 2015
Action Date: 25 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-25
Capital : 12 GBP
Documents
Capital allotment shares
Date: 02 Jul 2015
Action Date: 29 Jun 2015
Category: Capital
Type: SH01
Date: 2015-06-29
Capital : 11 GBP
Documents
Some Companies
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 |
6 ALBERT CLOSE,LONDON,N22 7AL
Number: | 11719983 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SHEPHERD'S DRIVE,NEWRY,BT35 6JQ
Number: | NI603496 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11175285 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 DOUGLAS STREET,HAMILTON,ML3 0BP
Number: | SC436925 |
Status: | ACTIVE |
Category: | Private Limited Company |