MOUSE TAIL LTD.
Status | ACTIVE |
Company No. | 08067160 |
Category | Private Limited Company |
Incorporated | 14 May 2012 |
Age | 12 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
MOUSE TAIL LTD. is an active private limited company with number 08067160. It was incorporated 12 years, 20 days ago, on 14 May 2012. The company address is Unit 4 Grosvenor Way, London, E5 9ND, England.
Company Fillings
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Capital return purchase own shares
Date: 06 Nov 2023
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Termination director company with name termination date
Date: 25 May 2022
Action Date: 15 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kristin Kalmu
Termination date: 2022-05-15
Documents
Confirmation statement with updates
Date: 30 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Appoint person director company with name date
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Mr James Daniel O'flynn
Documents
Confirmation statement with updates
Date: 28 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Change to a person with significant control
Date: 28 May 2020
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kristin Kalmu
Change date: 2019-12-04
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 04 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-04
Officer name: Margus Varvas
Documents
Cessation of a person with significant control
Date: 23 Jan 2020
Action Date: 04 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-04
Psc name: Margus Varvas
Documents
Capital cancellation shares
Date: 09 Jan 2020
Action Date: 04 Dec 2019
Category: Capital
Type: SH06
Capital : 64.00 GBP
Date: 2019-12-04
Documents
Capital return purchase own shares
Date: 09 Jan 2020
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Margus Varvas
Appointment date: 2019-05-01
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-24
Psc name: Mrs Kristin Kalmu
Documents
Change person director company with change date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-24
Officer name: Mrs Kristin Kalmu
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Change to a person with significant control
Date: 24 May 2019
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-24
Psc name: Mrs Kristin Kalmu
Documents
Termination director company with name termination date
Date: 22 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Margus Varvas
Documents
Appoint person director company with name date
Date: 22 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mrs Kristin Kalmu
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-05
Officer name: Kristin Kalmu
Documents
Confirmation statement with updates
Date: 28 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change person director company with change date
Date: 28 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-14
Officer name: Mrs Kristin Kalmu
Documents
Change to a person with significant control
Date: 28 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-14
Psc name: Mr Margus Varvas
Documents
Change to a person with significant control
Date: 28 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kristin Kalmu
Change date: 2018-05-14
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 13 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Margus Varvas
Change date: 2016-08-13
Documents
Change to a person with significant control
Date: 22 May 2018
Action Date: 01 Nov 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kristin Kalmu
Change date: 2016-11-01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Margus Varvas
Appointment date: 2017-12-14
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2015
Action Date: 23 Oct 2015
Category: Address
Type: AD01
Old address: Flat 3 9a Elephant Lane London SE16 4JD
Change date: 2015-10-23
New address: Unit 4 Grosvenor Way London E5 9nd
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2015
Action Date: 25 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-25
Charge number: 080671600001
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 08 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margus Varvas
Termination date: 2014-12-08
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 25 Nov 2013
Action Date: 10 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Margus Varvas
Change date: 2013-10-10
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Margus Varvas
Documents
Termination director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margus Varvas
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Margus Varvas
Documents
Change registered office address company with date old address
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-02
Old address: C/O Kristin Kalmu 100 Hebdon Road London SW17 7NN United Kingdom
Documents
Some Companies
CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT
Number: | 10019567 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17/18 MERCERS ROAD,BURY ST. EDMUNDS,IP32 7HX
Number: | 09462165 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LONG MEADOW DRIVE,DISS,IP22 4QS
Number: | 11654424 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WILLOW GROVE,CHELMSFORD,CM3 8RA
Number: | 11127152 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHBOURNE SPORTS CLUB,LIMITED(THE)
8 DEANS ROAD,BOURNEMOUTH,BH5 2DA
Number: | 00284727 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE FIBREOPTIC INDUSTRY ASSOCIATION LIMITED
THE MANOR HOUSE,HERTFORDSHIRE,SG9 9AB
Number: | 02713611 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |