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)
|
|
06 Oct 2025 |
AA |
Micro company accounts made up to 28 February 2025
|
|
|
30 May 2025 |
CS01 |
Confirmation statement made on 30 May 2025 with updates
|
|
|
30 May 2025 |
PSC07 |
Cessation of Daniel Muscat as a person with significant control on 27 May 2025
|
|
|
30 May 2025 |
PSC02 |
Notification of Muscat Group Ltd as a person with significant control on 27 May 2025
|
|
|
29 Jan 2025 |
CS01 |
Confirmation statement made on 25 January 2025 with no updates
|
|
|
26 Nov 2024 |
AA |
Unaudited abridged accounts made up to 29 February 2024
|
|
|
25 Jan 2024 |
CS01 |
Confirmation statement made on 25 January 2024 with no updates
|
|
|
22 Nov 2023 |
AA |
Unaudited abridged accounts made up to 28 February 2023
|
|
|
25 Jan 2023 |
CS01 |
Confirmation statement made on 25 January 2023 with no updates
|
|
|
12 Jan 2023 |
MR01 |
Registration of charge 124501040006, created on 11 January 2023
|
|
|
24 Nov 2022 |
AA |
Unaudited abridged accounts made up to 28 February 2022
|
|
|
21 Oct 2022 |
MR04 |
Satisfaction of charge 124501040004 in full
|
|
|
03 Oct 2022 |
MR01 |
Registration of charge 124501040005, created on 14 September 2022
|
|
|
15 Sep 2022 |
MR01 |
Registration of charge 124501040004, created on 14 September 2022
|
|
|
14 Jun 2022 |
PSC04 |
Change of details for Mr Daniel Muscat as a person with significant control on 14 June 2022
|
|
|
14 Jun 2022 |
CH01 |
Director's details changed for Mr Daniel Muscat on 14 June 2022
|
|
|
13 Jun 2022 |
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
|
|
|
16 May 2022 |
MR01 |
Registration of charge 124501040003, created on 12 May 2022
|
|
|
25 Jan 2022 |
CS01 |
Confirmation statement made on 25 January 2022 with no updates
|
|
|
05 Nov 2021 |
AA |
Micro company accounts made up to 28 February 2021
|
|
|
14 Oct 2021 |
CH01 |
Director's details changed for Mr Daniel Muscat on 14 October 2021
|
|
|
14 Oct 2021 |
AD01 |
Registered office address changed from 341 Canterbury Road Densole Folkestone CT18 7BE England to Kemp House 160 City Road London EC1V 2NX on 14 October 2021
|
|
|
20 Sep 2021 |
PSC04 |
Change of details for Mr Daniel Muscat as a person with significant control on 17 September 2021
|
|
|
20 Sep 2021 |
CH01 |
Director's details changed for Mr Daniel Muscat on 17 September 2021
|
|
|
04 Aug 2021 |
AD01 |
Registered office address changed from 7 East Cliff Folkestone Kent CT19 6BU United Kingdom to 341 Canterbury Road Densole Folkestone CT18 7BE on 4 August 2021
|
|