MUSE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 30 LONDON ROAD FIRST FLOOR SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JS |
09/09/149 September 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KIDD / 05/08/2013 |
30/10/1330 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
13/08/1313 August 2013 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM UNIT C1 THE MALTINGS, STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX UNITED KINGDOM |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/01/134 January 2013 | REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 1 GROSVENOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5BL ENGLAND |
04/01/134 January 2013 | Annual return made up to 15 October 2012 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK KIDD / 04/01/2013 |
25/12/1225 December 2012 | DISS40 (DISS40(SOAD)) |
04/12/124 December 2012 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM TAXASSIST ACCOUNTANTS DORSET HOUSE, REGENT PARK KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL ENGLAND |
29/11/1129 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/12/1014 December 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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