- Company Overview for NEW MUSE LTD (08758383)
- Filing history for NEW MUSE LTD (08758383)
- People for NEW MUSE LTD (08758383)
- Charges for NEW MUSE LTD (08758383)
- More for NEW MUSE LTD (08758383)
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) |
---|---|---|---|
08 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
29 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
24 Oct 2024 | MR01 | Registration of charge 087583830002, created on 16 October 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
08 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
28 Oct 2022 | AD01 | Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 56 Oldham Road Grasscroft Oldham OL4 4HL on 28 October 2022 | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
29 Oct 2020 | AD01 | Registered office address changed from 95a High Street Lees Oldham OL4 4LY England to 139-143 Union Street Oldham OL1 1TE on 29 October 2020 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
30 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Robert Norbury on 18 March 2019 | |
26 Nov 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 January 2019 | |
07 Nov 2018 | PSC02 | Notification of Bertles Ltd as a person with significant control on 1 September 2018 | |
07 Nov 2018 | PSC07 | Cessation of Charles Peter Norbury as a person with significant control on 1 September 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
03 Jan 2018 | AD01 | Registered office address changed from Balmoral House Warwick Court, Park Road Middleton Manchester M24 1AE United Kingdom to 95a High Street Lees Oldham OL4 4LY on 3 January 2018 | |
04 Sep 2017 | AP01 | Appointment of Mr Charles Peter Norbury as a director on 9 August 2017 | |
04 Sep 2017 | TM01 | Termination of appointment of Elizabeth Norbury as a director on 9 August 2017 |