Advanced company searchLink opens in new window

MICROMUSE LIMITED

Company number 02228951

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)
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 25 July 2016 with updates
07 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 29,618,369.6
26 Sep 2014 AA Full accounts made up to 31 December 2013
05 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 29,618,369.6
27 Sep 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
09 Aug 2012 AA Full accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
15 Aug 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
22 Jun 2011 AA Full accounts made up to 31 December 2010
08 Mar 2011 AP01 Appointment of Ian Duncan Ferguson as a director
07 Mar 2011 TM01 Termination of appointment of Sarel Hiemstra as a director
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Sep 2010 AA Full accounts made up to 31 December 2009
16 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
15 Jul 2010 AD03 Register(s) moved to registered inspection location