MOUSECHIP LIMITED

19 A Trentham Street 19 A Trentham Street, SW18 5AS
StatusACTIVE
Company No.03927513
CategoryPrivate Limited Company
Incorporated16 Feb 2000
Age24 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

MOUSECHIP LIMITED is an active private limited company with number 03927513. It was incorporated 24 years, 4 months, 3 days ago, on 16 February 2000. The company address is 19 A Trentham Street 19 A Trentham Street, SW18 5AS.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-17

Officer name: Ms Jennifer Serena Brymer Potter

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jennifer Serena Brymer Potter

Change date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pasquale Grasso

Appointment date: 2021-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-17

Officer name: John Charles Graham

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Kirkham

Termination date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Kirkham

Termination date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Graham

Appointment date: 2015-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Kirkham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Easter

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Jennifer Serena Brymer Potter

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deirdre Easter

Change date: 2010-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / deirdre neligan / 10/03/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/04; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 24 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/03; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/01; full list of members

Documents

View document PDF

Resolution

Date: 28 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 23/03/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 16 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.A. MANN & SON LIMITED

10/16 GLENFARG STREET,,G20 1QF

Number:SC022093
Status:ACTIVE
Category:Private Limited Company

LIDSTONE (HOLDINGS) LIMITED

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:08268979
Status:ACTIVE
Category:Private Limited Company

MJLSALES LTD

2 LEMONFIELD DRIVE,WATFORD,WD25 9TR

Number:05191501
Status:ACTIVE
Category:Private Limited Company

NA CREATIVE LIMITED

272 REGENTS PARK ROAD,LONDON,N3 3HN

Number:07852299
Status:ACTIVE
Category:Private Limited Company

OLYMPUS HOLDINGS LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11060086
Status:ACTIVE
Category:Private Limited Company

P J BROWN (BUILDING CONTRACTORS) LIMITED

8 LINNET COURT,ALNWICK,NE66 2GD

Number:06450127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source