MOUSE SMART SOFTWARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

24/10/2324 October 2023 Director's details changed for Mr Vesselin Iordanov Vassilev on 2023-10-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

04/11/224 November 2022 Change of details for Mr Vesselin Iordanov Vassilev as a person with significant control on 2022-11-04

View Document

29/09/2229 September 2022 Change of details for Mr Vesselin Iordanov Vassilev as a person with significant control on 2022-09-07

View Document

29/09/2229 September 2022 Director's details changed for Mr Vesselin Iordanov Vassilev on 2022-09-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 25/03/2019

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 10/11/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VESSELIN IORDANOV VASSILEV / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VESSELIN IORDANOV VASSILEV / 06/01/2010

View Document

03/12/083 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE GAMZAKOV

View Document

28/10/0828 October 2008 SECRETARY APPOINTED VLADIMIR ATANASOV CHORBADZHIEV

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED VESSELIN IORDANOV VASSILEV

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED SECRETARY KATINA RUSEVA

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM CLARENDON HOUSE 52 CORNMARKET STREET OXFORD OX1 3HJ

View Document

30/06/0830 June 2008 GBP IC 180/108 04/04/08 GBP SR 72@1=72

View Document

03/06/083 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GAMZAKOV / 01/03/2008

View Document

14/12/0714 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/058 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0423 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 COMPANY NAME CHANGED MORFIS ONE HUNDRED AND THIRTY NI NE LIMITED CERTIFICATE ISSUED ON 22/03/04

View Document

10/11/0310 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOORGATEC2 LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company