MUSATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

05/09/195 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

09/08/189 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN MCLEAN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR PETER GLENN CURTIS

View Document

21/11/1721 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CORRECTION OF ALLOTMENT DETAILS OF FORM SH01 REGISTERED ON 04/07/17. SHARES ALLOTTED ON 06/11/15. BARCODE A68O8T94

View Document

04/07/174 July 2017 SECOND FILED SH01 - 06/11/15 STATEMENT OF CAPITAL GBP 281.40

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

13/07/1613 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/04/16

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 06/11/15 STATEMENT OF CAPITAL GBP 120

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/10/156 October 2015 SECOND FILING WITH MUD 02/04/15 FOR FORM AR01

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY FENNEL

View Document

04/06/154 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 120

View Document

28/05/1528 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/12/1431 December 2014 DIRECTOR APPOINTED MR PETER JOHN GRAHAM

View Document

31/12/1431 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 120.00

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED JOHN REYNOLDS

View Document

29/10/1429 October 2014 21/10/14 STATEMENT OF CAPITAL GBP 10000

View Document

06/05/146 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 10

View Document

02/05/142 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/142 May 2014 COMPANY NAME CHANGED MUSATIONS SOFTWARE LTD CERTIFICATE ISSUED ON 02/05/14

View Document

29/04/1429 April 2014 ADOPT ARTICLES 16/04/2014

View Document

29/04/1429 April 2014 SECRETARY APPOINTED SEAN SYDENHAM

View Document

23/04/1423 April 2014 03/04/14 STATEMENT OF CAPITAL GBP 0.80

View Document

02/04/142 April 2014 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