Advanced company searchLink opens in new window

MUSWELL HILL LTD

Company number 08886806

Filter by category

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)
01 Aug 2018 PSC05 Change of details for Muswell B Limited as a person with significant control on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on 1 August 2018
26 Mar 2018 AA01 Previous accounting period shortened from 30 June 2017 to 29 June 2017
22 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with updates
22 Nov 2017 PSC02 Notification of Muswell B Limited as a person with significant control on 28 October 2016
22 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 22 November 2017
22 Nov 2017 CH01 Director's details changed for Mr Avishay Manoach on 1 November 2017
01 Aug 2017 AD01 Registered office address changed from C/O C/O Eeh Ventures Linen Hall, Suite 252-254, 162-168 Regent Street Regent Street London W1B 5TB to C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB on 1 August 2017
19 Jun 2017 AA Accounts for a small company made up to 30 June 2016
18 Jan 2017 CH01 Director's details changed for Mr Avishay Manoach on 18 January 2017
16 Nov 2016 MR01 Registration of charge 088868060003, created on 3 November 2016
16 Nov 2016 MR01 Registration of charge 088868060004, created on 3 November 2016
16 Nov 2016 MR01 Registration of charge 088868060002, created on 3 November 2016
09 Nov 2016 MR04 Satisfaction of charge 088868060001 in full
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
19 Oct 2016 AP01 Appointment of Mr Bernard Spitz as a director on 19 October 2016
26 Sep 2016 TM01 Termination of appointment of Simcha Asher Green as a director on 26 September 2016
13 Sep 2016 AUD Auditor's resignation
23 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
06 Jul 2016 TM01 Termination of appointment of Eitan Nathan Eldar as a director on 6 July 2016
25 Mar 2016 TM01 Termination of appointment of Dafna Zahar as a director on 20 March 2016
27 Jan 2016 AP01 Appointment of Mr Avishay Manoach as a director on 27 January 2016
18 Nov 2015 AA Accounts for a small company made up to 30 June 2015
24 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
23 Mar 2015 AA01 Current accounting period extended from 28 February 2015 to 30 June 2015