MOUSEION PROFESSORS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

18/12/2418 December 2024 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MACAT INTERNATIONAL LIMITED / 14/10/2019

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM CODA STUDIOS UNIT 24-13 189 MUNSTER ROAD LONDON SW6 6AW UNITED KINGDOM

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

12/02/1912 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARWAN KHOUEIRY

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SALAHELDIN ADEL YOUSSEF KHALIL / 20/04/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/01/1831 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

30/12/1730 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE FARHA

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE OLIVER FARHA / 05/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SALAH ELDIN ADEL YOUSSEF KHALIL / 05/06/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 18 BUCKINGHAM GATE LONDON ENGLAND SW1E 6LB ENGLAND

View Document

18/10/1618 October 2016 AUDITOR'S RESIGNATION

View Document

12/10/1612 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR GEORGE OLIVER FARHA

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MARWAN KHOUEIRY

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG

View Document

10/03/1510 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR JAMES GORDON MACKAY

View Document

13/12/1313 December 2013 SECTION 519

View Document

30/10/1330 October 2013 AUD RES SECT 519

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 COMPANY NAME CHANGED MACAT PROFESSORS LIMITED CERTIFICATE ISSUED ON 20/02/12

View Document

20/02/1220 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1210 February 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 64 KNIGHTSBRIDGE LONDON SW1X 7JF

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M1QS

View Document

16/08/1116 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1116 August 2011 COMPANY NAME CHANGED GREATBOOKS4U LIMITED CERTIFICATE ISSUED ON 16/08/11

View Document

08/07/118 July 2011 CHANGE OF NAME 19/05/2011

View Document

20/06/1120 June 2011 CHANGE OF NAME 19/05/2011

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR SALAH KHALIL

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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