- Company Overview for THE MUSE MANAGEMENT CO LTD (12122033)
- Filing history for THE MUSE MANAGEMENT CO LTD (12122033)
- People for THE MUSE MANAGEMENT CO LTD (12122033)
- More for THE MUSE MANAGEMENT CO LTD (12122033)
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
|
|
25 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-25
|