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)
07 Nov 2013 TM01 Termination of appointment of Ian Ritchie as a director
01 Oct 2013 CH01 Director's details changed for Diwakar Thakore on 1 September 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
23 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 64,626.980150
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/01/2022
22 Jan 2013 AR01 Annual return made up to 11 December 2012
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 64,626.98
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/01/2022
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 61,658.98
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/01/2022
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 30,078.98
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/01/2022
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 30,078.45
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/02/2022
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 30,078.13
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/01/2022
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 30,075.13
22 Jan 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 30,075.13
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 26/01/2022
18 Dec 2012 AP01 Appointment of Mr Ian Cleland Ritchie as a director
11 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Nov 2012 CH01 Director's details changed for Diwakar Thakore on 2 April 2012
10 Feb 2012 AR01 Annual return made up to 11 December 2011
20 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
31 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
16 Nov 2010 AP01 Appointment of Diwakar Thakore as a director
16 Nov 2010 AP01 Appointment of Anne Carol Mcneill Johnston as a director
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 30,075.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/01/2022
06 Aug 2010 SH01 Statement of capital following an allotment of shares on 28 July 2010
  • GBP 10,095.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/01/2022
29 Jul 2010 SH02 Sub-division of shares on 1 July 2010
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 75.00
29 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 73.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 25/01/2022