- Company Overview for MUSKY LIMITED (10751636)
- Filing history for MUSKY LIMITED (10751636)
- People for MUSKY LIMITED (10751636)
- More for MUSKY LIMITED (10751636)
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) |
---|---|---|---|
13 Feb 2025 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
27 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
24 Mar 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
27 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
23 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
18 Jun 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
03 Jun 2020 | AD01 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom to 923 Finchley Road London NW11 7PE on 3 June 2020 | |
21 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
04 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
31 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jul 2018 | PSC01 | Notification of Sarah Eljon as a person with significant control on 1 June 2017 | |
17 Jul 2018 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 1 June 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Lyn Bond as a director on 1 June 2017 | |
22 Jun 2017 | AP01 | Appointment of Mrs Sarah Eljon as a director on 1 June 2017 | |
22 Jun 2017 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 88 Edgware Way Edgware Middlesex HA8 8JS on 22 June 2017 | |
03 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-03
|