(CS01) Confirmation statement with no updates 1st March 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2nd February 2023. New Address: 25 Watercress Road Cheshunt Waltham Cross EN7 6XJ. Previous address: 12 Libra Road London E13 0LE England
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 1st March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) 1st February 2022 - the day secretary's appointment was terminated
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(TM01) 9th December 2021 - the day director's appointment was terminated
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) 9th December 2021 - the day director's appointment was terminated
filed on: 9th, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th November 2021
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th October 2021
filed on: 24th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed muratina LIMITEDcertificate issued on 21/10/21
filed on: 21st, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 25th March 2021. New Address: 12 Libra Road London E13 0LE. Previous address: 25 Watercress Road Cheshunt Waltham Cross EN7 6XJ England
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th November 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 13th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 15th November 2018
filed on: 15th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 5th July 2018 secretary's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 5th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 14th June 2018 secretary's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th June 2018. New Address: 25 Watercress Road Cheshunt Waltham Cross EN7 6XJ. Previous address: PO Box EN7 6XJ 25 Watercress Road Cheshunt Waltham Cross Hertfordshire EN7 6XJ England
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 13th June 2018. New Address: PO Box EN7 6XJ 25 Watercress Road Cheshunt Waltham Cross Hertfordshire EN7 6XJ. Previous address: 144 Holmesdale Waltham Cross EN8 8RF United Kingdom
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 12th March 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 9th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th November 2017
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 3rd October 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) 12th September 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) 27th August 2017 - the day director's appointment was terminated
filed on: 27th, August 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th August 2017
filed on: 27th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2017 director's details were changed
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th July 2017
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th July 2017. New Address: 144 Holmesdale Waltham Cross EN8 8RF. Previous address: 13 Arnold Avenue West Enfield EN3 6HY England
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th November 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 26th October 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On 28th October 2016 secretary's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 26th October 2016 director's details were changed
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 26th October 2016 - the day secretary's appointment was terminated
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 25th September 2016
filed on: 25th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2016
| incorporation
|
Free Download
(25 pages)
|