Advanced company searchLink opens in new window

MUSICAL TALES LTD

Company number 04164153

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
15 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
23 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
02 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 28 February 2020
21 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
16 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
16 Jun 2020 AP01 Appointment of Mr George Andrew Hudson as a director on 15 June 2020
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
16 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
22 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
20 Jul 2018 AA Micro company accounts made up to 28 February 2018
20 Jul 2018 PSC07 Cessation of Andrew Cameron Birley as a person with significant control on 1 July 2018
05 Jun 2018 PSC01 Notification of Peter Roy Hudson as a person with significant control on 1 June 2018
05 Jun 2018 AP01 Appointment of Mr Peter Roy Hudson as a director on 1 January 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
13 Oct 2017 CH03 Secretary's details changed for Mr Andrew Cameron Birley on 13 October 2017
13 Oct 2017 PSC04 Change of details for Mr Andrew Cameron Birley as a person with significant control on 13 October 2017
12 Oct 2017 PSC07 Cessation of Andrew Cameron Birley as a person with significant control on 12 October 2017
11 Oct 2017 AD01 Registered office address changed from 4 14 Fullers Field Swan Lane, Westerfield Ipswich Suffolk IP13 6LS United Kingdom to 4 Michaels Mount Little Bealings Woodbridge IP13 6LS on 11 October 2017
11 Oct 2017 TM01 Termination of appointment of Peter Roy Hudson as a director on 10 October 2017
11 Oct 2017 PSC04 Change of details for Mr Peter Roy Hudson as a person with significant control on 10 October 2017