Advanced company searchLink opens in new window

MUSEMANTIK LIMITED

Company number SC370015

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)
17 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
11 Jun 2024 AAMD Amended micro company accounts made up to 31 May 2023
02 May 2024 AA Accounts for a dormant company made up to 31 May 2023
25 Apr 2024 AD01 Registered office address changed from PO Box 24238 Sc370015 - Companies House Default Address Edinburgh EH7 9HR to 272 Bath Street Glasgow G2 4JR on 25 April 2024
18 Mar 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
18 Mar 2024 CS01 Confirmation statement made on 6 July 2023 with no updates
21 Jul 2023 RP05 Registered office address changed to PO Box 24072, Sc370015 - Companies House Default Address, Edinburgh, EH3 1FD on 21 July 2023
15 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 TM01 Termination of appointment of Anne Carol Mcneill Johnson as a director on 13 June 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 114.3661
02 Feb 2022 SH02 Sub-division of shares on 24 January 2022
01 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 8,980 ordinary shares of £0.01 each be subdivided into 898,000 ordinary shares of £0.0001 each 24/01/2022
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2012
  • GBP 89.8
26 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2012
  • GBP 89.3
26 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2012
  • GBP 83.98
26 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2012
  • GBP 83.45
26 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2012
  • GBP 83.13
26 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2012
  • GBP 81.13
26 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2012
  • GBP 80.13
25 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2010
  • GBP 80
25 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 July 2010
  • GBP 76.67
23 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
24 Nov 2021 AA Micro company accounts made up to 31 May 2021