Advanced company searchLink opens in new window

MOUSEBREAKER LIMITED

Company number 04750365

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)
12 Mar 2018 PSC05 Change of details for Time Inc. (Uk) Ltd as a person with significant control on 4 June 2016
06 Nov 2017 PSC05 Change of details for Time Inc. (Uk) Ltd as a person with significant control on 4 June 2016
06 Nov 2017 PSC02 Notification of Time Inc. as a person with significant control on 6 April 2016
06 Oct 2017 AA Full accounts made up to 31 December 2016
09 Jul 2017 PSC05 Change of details for Time Inc. (Uk) Ltd as a person with significant control on 1 June 2017
23 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
10 May 2017 AD01 Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on 10 May 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 TM01 Termination of appointment of Charles Lloyd Meredith as a director on 31 May 2016
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
13 Oct 2015 TM01 Termination of appointment of Paul Richard Williams as a director on 30 September 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
09 Sep 2015 AD01 Registered office address changed from Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 September 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
28 Oct 2014 AP01 Appointment of Mr Stephen John May as a director on 13 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
29 Jul 2014 TM01 Termination of appointment of Sylvia Kathleen Evans as a director on 15 July 2014
18 Jul 2014 AP01 Appointment of Dr Charles Lloyd Meredith as a director on 14 July 2014
18 Jul 2014 AD01 Registered office address changed from Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU to Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU on 18 July 2014
06 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
01 May 2014 TM01 Termination of appointment of Denise Mair as a director
27 Mar 2014 AP01 Appointment of Mr Marcus Alvin Rich as a director
08 Jan 2014 TM02 Termination of appointment of Sally Williams as a secretary
07 Oct 2013 AA Full accounts made up to 31 December 2012
23 May 2013 AP01 Appointment of Mrs Denise Margaret Mair as a director