MUSE ABERDEEN LIMITED

Kent House Kent House, London, W1W 8AJ, United Kingdom
StatusACTIVE
Company No.10826007
CategoryPrivate Limited Company
Incorporated19 Jun 2017
Age6 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

MUSE ABERDEEN LIMITED is an active private limited company with number 10826007. It was incorporated 6 years, 11 months, 9 days ago, on 19 June 2017. The company address is Kent House Kent House, London, W1W 8AJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Oliver Pitt

Appointment date: 2023-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Shankland

Termination date: 2023-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-17

Psc name: Muse Developments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Howard Turner

Termination date: 2022-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hoyle

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Anne Shankland

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: John Christopher Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-28

Officer name: Mr Alastair James Cubbin

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Stephen Paul Crummett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Mr David Hoyle

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-28

Officer name: Mr Stephen Howard Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-07

Officer name: Nigel John Howard Franklin

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Howard Turner

Change date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Hoyle

Change date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel John Howard Franklin

Change date: 2018-06-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108260070001

Charge creation date: 2018-03-09

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-06-30

Documents

View document PDF

Incorporation company

Date: 19 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C1 CNIR LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:11442746
Status:ACTIVE
Category:Private Limited Company

EQUITIX MA EPS 8 LP

CITYPOINT,EDINBURGH,EH12 5HD

Number:SL033385
Status:ACTIVE
Category:Limited Partnership

JET TECH ELECTRICAL LTD

151 MEAD AVENUE,SLOUGH,SL3 8JD

Number:11466434
Status:ACTIVE
Category:Private Limited Company

L.P.S. PROMOTIONS LTD

SUITE A, ATHENA HOUSE,BOURNEMOUTH,BH9 2EN

Number:10898006
Status:ACTIVE
Category:Private Limited Company

NUTTY MONKEY LTD

21 FLAT B WARRINGTON CRESCENT,LONDON,W9 1ED

Number:05783798
Status:ACTIVE
Category:Private Limited Company

PRIME-STAY LIMITED

91 LAVENDER SWEEP,LONDON,SW11 1EA

Number:09285592
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