Advanced company searchLink opens in new window

THE MUSE MANAGEMENT CO LTD

Company number 12122033

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)
26 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Sep 2023 AD01 Registered office address changed from C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 25 September 2023
02 Aug 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
26 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
07 Jun 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
18 Feb 2022 AP03 Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 8 February 2022
18 Feb 2022 AD01 Registered office address changed from Suite 2 Beswick House Greenfold Way Leigh Lancashire WN7 3XT United Kingdom to C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 18 February 2022
04 Jan 2022 TM02 Termination of appointment of Bns Services Limited as a secretary on 31 December 2021
10 Nov 2021 AD01 Registered office address changed from 18 Badminton Road Downend Bristol BS16 6BQ England to Suite 2 Beswick House Greenfold Way Leigh Lancashire WN7 3XT on 10 November 2021
27 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
24 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2021 AA Micro company accounts made up to 31 July 2020
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2021 CS01 Confirmation statement made on 24 July 2020 with updates
04 Dec 2020 AP04 Appointment of Bns Services Limited as a secretary on 4 December 2020
04 Dec 2020 AD01 Registered office address changed from 240 Elliott Street Tyldesley Manchester M29 8DS England to 18 Badminton Road Downend Bristol BS16 6BQ on 4 December 2020
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 22
25 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-25
  • GBP 20