- Company Overview for MUSEMANTIK LIMITED (SC370015)
- Filing history for MUSEMANTIK LIMITED (SC370015)
- People for MUSEMANTIK LIMITED (SC370015)
- More for MUSEMANTIK LIMITED (SC370015)
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) |
---|---|---|---|
14 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
29 Apr 2020 | CH01 | Director's details changed for Anne Carol Mcneill Johnston on 29 April 2020 | |
03 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from , 37/1F4 Logie Green Road, Edinburgh, EH7 4EY to 126/9 st. Stephen's Street Edinburgh EH3 5AD on 11 October 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
19 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
22 Nov 2018 | AD01 | Registered office address changed from , Appleton Tower Room 6.04, 11 Crichton Street, Edinburgh, EH8 9LE, United Kingdom to 126/9 st. Stephen's Street Edinburgh EH3 5AD on 22 November 2018 | |
29 Mar 2018 | TM01 | Termination of appointment of Diwakar Thakore as a director on 28 February 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Diwakar Thakore as a director on 28 February 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
20 Dec 2017 | CH01 | Director's details changed for Diwakar Thakore on 6 April 2017 | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
22 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Mar 2016 | CH01 | Director's details changed for Diwakar Thakore on 29 February 2016 | |
24 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 11 December 2015
Statement of capital on 2015-12-29
|
|
14 Dec 2015 | CH01 | Director's details changed for Diwakar Thakore on 1 September 2015 | |
14 Dec 2015 | CH01 | Director's details changed for Dr Maciej Zurawski on 17 September 2015 | |
28 Feb 2015 | AA | Micro company accounts made up to 31 May 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 11 December 2014
Statement of capital on 2014-12-22
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|