Advanced company searchLink opens in new window

MUSJIC LIMITED

Company number 09859115

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)
09 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
07 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
10 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with updates
01 Oct 2021 AA Micro company accounts made up to 30 November 2020
22 Apr 2021 TM01 Termination of appointment of Chris Thomas Corcoran as a director on 23 March 2021
12 Feb 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 30 November 2019
05 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
27 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
27 Nov 2018 AD01 Registered office address changed from C/O Sue Barker Accountancy Services Ltd Cunliffe House Longsight Road, Langho Blackburn Lancashire BB6 8AD England to Accounts Office Cunliffe House Farm Langho Blackburn Lancashire BB6 8AD on 27 November 2018
16 Aug 2018 AA Micro company accounts made up to 30 November 2017
12 Feb 2018 AD01 Registered office address changed from 27 Helmshore Road Haslingden Rossendale BB4 4BG England to C/O Sue Barker Accountancy Services Ltd Cunliffe House Longsight Road, Langho Blackburn Lancashire BB6 8AD on 12 February 2018
06 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
05 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
01 Jan 2017 CS01 Confirmation statement made on 4 November 2016 with updates
01 Jan 2017 AP01 Appointment of Mr Chris Thomas Corcoran as a director on 1 January 2017
01 Jan 2017 AD01 Registered office address changed from 2 Vermont Gardens Cheadle Hulme Cheadle Cheshire SK8 7RE England to 27 Helmshore Road Haslingden Rossendale BB4 4BG on 1 January 2017
25 Feb 2016 AD01 Registered office address changed from 151 Manchester Road Haslingden Rossendale Lancashire BB4 6NT United Kingdom to 2 Vermont Gardens Cheadle Hulme Cheadle Cheshire SK8 7RE on 25 February 2016
04 Dec 2015 TM01 Termination of appointment of Ross Baron as a director on 4 December 2015
05 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted