MOUSE TAIL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 Compulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/08/255 August 2025 Amended total exemption full accounts made up to 2023-05-31

View Document

31/07/2531 July 2025 Registered office address changed from Unit 4 Grosvenor Way London E5 9nd England to Unit 6 Queens Yard London E9 5EN on 2025-07-31

View Document

31/07/2531 July 2025 Termination of appointment of James Daniel O'flynn as a director on 2025-05-21

View Document

31/07/2531 July 2025 Appointment of Mr Jaanus Ueksik as a director on 2025-05-21

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/11/236 November 2023 Purchase of own shares.

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARGUS VARVAS

View Document

23/01/2023 January 2020 CESSATION OF MARGUS VARVAS AS A PSC

View Document

09/01/209 January 2020 04/12/19 STATEMENT OF CAPITAL GBP 64.00

View Document

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR MARGUS VARVAS

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MRS KRISTIN KALMU / 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN KALMU / 24/10/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MRS KRISTIN KALMU / 24/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MRS KRISTIN KALMU

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARGUS VARVAS

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTIN KALMU

View Document

28/05/1828 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARGUS VARVAS / 14/05/2018

View Document

28/05/1828 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KRISTIN KALMU / 14/05/2018

View Document

28/05/1828 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTIN KALMU / 14/05/2018

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KRISTIN KALMU / 01/11/2016

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARGUS VARVAS / 13/08/2016

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR MARGUS VARVAS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM FLAT 3 9A ELEPHANT LANE LONDON SE16 4JD

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080671600001

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR MARGUS VARVAS

View Document

29/06/1429 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARGUS VARVAS / 10/10/2013

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR MARGUS VARVAS

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARGUS VARVAS

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR MARGUS VARVAS

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O KRISTIN KALMU 100 HEBDON ROAD LONDON SW17 7NN UNITED KINGDOM

View Document

14/05/1214 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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