MUSCAGEN LIMITED
Status | ACTIVE |
Company No. | 04090048 |
Category | Private Limited Company |
Incorporated | 13 Oct 2000 |
Age | 23 years, 7 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MUSCAGEN LIMITED is an active private limited company with number 04090048. It was incorporated 23 years, 7 months, 28 days ago, on 13 October 2000. The company address is 21 Mercer Street, London, WC2H 9QR.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 29 Jun 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 30 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Mcguigan
Documents
Termination director company with name
Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Spencer
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Paul Samuel John Spencer
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms. Amanda Rigby
Change date: 2011-10-01
Documents
Appoint person secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs. Amanda Rigby
Documents
Termination director company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin Davies
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Professor Christopher Barry Mcguigan
Change date: 2011-10-01
Documents
Termination secretary company with name
Date: 28 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robin Davies
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-28
Old address: 10 North Road Cardiff CF10 3DY United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Accounts with accounts type total exemption full
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/10/08; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 17/03/2009 from 10 north road cardiff south glamorgan CF10 3DY
Documents
Accounts with accounts type total exemption full
Date: 15 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 30/06/07
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/06; full list of members
Documents
Accounts with accounts type small
Date: 08 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/05; full list of members
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/12/04--------- £ si [email protected]=660 £ ic 8714/9374
Documents
Legacy
Date: 17 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 24 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/04; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/06/04--------- £ si [email protected]=1313 £ ic 7401/8714
Documents
Legacy
Date: 02 Jul 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/06/04
Documents
Resolution
Date: 02 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jun 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 10/03/04 from: welsh school of pharmacy redwood building university of cardiff king edward vii avenue cathays park cardiff CF10 3XF
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 12 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/03; full list of members
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/03/02--------- £ si [email protected]
Documents
Legacy
Date: 14 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/10/01--------- £ si [email protected]
Documents
Legacy
Date: 14 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 08 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/03/02--------- £ si [email protected]=317 £ ic 7081/7398
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/01; full list of members
Documents
Legacy
Date: 15 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/10/01--------- £ si [email protected]=634 £ ic 6447/7081
Documents
Legacy
Date: 15 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/07/01--------- £ si [email protected]=634 £ ic 5813/6447
Documents
Legacy
Date: 09 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 09/11/01 from: bradley court park place cardiff CF10 3DP
Documents
Legacy
Date: 23 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/01/02
Documents
Legacy
Date: 16 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/01 to 31/03/02
Documents
Legacy
Date: 26 Apr 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 26 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/03/01--------- £ si [email protected]=98 £ ic 5715/5813
Documents
Legacy
Date: 26 Apr 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 26 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/03/01--------- £ si [email protected]=555 £ ic 5160/5715
Documents
Legacy
Date: 26 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/03/01--------- £ si [email protected]=100 £ ic 5060/5160
Documents
Legacy
Date: 24 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 03/04/01--------- £ si [email protected]=634 £ ic 4426/5060
Documents
Legacy
Date: 24 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/03/01--------- £ si [email protected]=2889 £ ic 1537/4426
Documents
Legacy
Date: 11 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/03/01--------- £ si [email protected]=766 £ ic 771/1537
Documents
Legacy
Date: 11 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/03/01--------- £ si [email protected]=470 £ ic 301/771
Documents
Legacy
Date: 11 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/03/01--------- £ si [email protected]=100 £ ic 201/301
Documents
Legacy
Date: 11 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 27/03/01--------- £ si [email protected]=200 £ ic 1/201
Documents
Legacy
Date: 11 Apr 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/03/01
Documents
Legacy
Date: 11 Apr 2001
Category: Capital
Type: 122
Description: S-div 27/03/01
Documents
Resolution
Date: 11 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
15 MELBURY GROVE,BIRMINGHAM,B14 6BN
Number: | 04535957 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KINGS SQUARE CENTRE,WEST BROMWICH,B70 7NW
Number: | 11316163 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NEWBURGH STREET,ABERDEEN,AB22 8SX
Number: | SC452797 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE (CROWBOROUGH) MANAGEMENT LIMITED
5 BIRLING ROAD,TUNBRIDGE WELLS,TN2 5LX
Number: | 01953430 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OPPORTUNITY KNOCKS (NORTH EAST) CIC
15 BANKSIDE,GATESHEAD,NE11 9SY
Number: | 11477794 |
Status: | ACTIVE |
Category: | Community Interest Company |
R A C HOUSE,WALSALL,WS5 4AW
Number: | 08580115 |
Status: | ACTIVE |
Category: | Private Limited Company |