- Company Overview for THE NEW MUSCOVY COMPANY LIMITED (03640539)
- Filing history for THE NEW MUSCOVY COMPANY LIMITED (03640539)
- People for THE NEW MUSCOVY COMPANY LIMITED (03640539)
- More for THE NEW MUSCOVY COMPANY LIMITED (03640539)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2016 | CH01 | Director's details changed for Mr Dmitry Chebotarev on 20 August 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Mr Dmitry Yurievich Chalov on 20 August 2016 | |
05 Sep 2016 | AA01 | Previous accounting period extended from 25 December 2015 to 31 December 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
11 Jan 2016 | AD01 | Registered office address changed from 15 Elm Park Road Pinner Middlesex HA5 3LE to Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT on 11 January 2016 | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 25 December 2014 | |
07 Oct 2015 | AP01 | Appointment of Mr Konstantin Turtsevich as a director on 6 October 2015 | |
06 Aug 2015 | AP04 | Appointment of Mg Group (Professional Services) Ltd as a secretary on 12 September 2014 | |
23 Jun 2015 | TM01 | Termination of appointment of Maria Krajukhina as a director on 8 June 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 25 December 2013 | |
31 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
12 Sep 2014 | TM02 | Termination of appointment of Mark Devin as a secretary on 12 September 2014 | |
29 Mar 2014 | AD01 | Registered office address changed from 1 Elgar House Symphony Court Birmingham B16 8AD England on 29 March 2014 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 25 December 2012 | |
15 Oct 2013 | CH01 | Director's details changed for Vera Leiferkus on 15 October 2013 | |
27 Sep 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 25 December 2012 | |
24 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
04 Jul 2013 | AD01 | Registered office address changed from 18 the Limes Erdington Birmingham West Midlands B24 8AF United Kingdom on 4 July 2013 | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Apr 2013 | AP03 | Appointment of Mr Mark Devin as a secretary | |
10 Mar 2013 | AD01 | Registered office address changed from 15 Elm Park Road Pinner Middlesex HA5 3LE on 10 March 2013 | |
22 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2013 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2012 | TM02 | Termination of appointment of Nataliya Kuznetsova as a secretary |