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)
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
  • GBP 64,627
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
  • GBP 64,627.003844
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
  • GBP 64,627