- Company Overview for MURANO SYSTEMS LTD (07527580)
- Filing history for MURANO SYSTEMS LTD (07527580)
- People for MURANO SYSTEMS LTD (07527580)
- Charges for MURANO SYSTEMS LTD (07527580)
- More for MURANO SYSTEMS LTD (07527580)
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) |
---|---|---|---|
04 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
31 Oct 2023 | AD01 | Registered office address changed from Foxglove House Piccadilly 166, Piccadilly London W1J 9EF England to 3 st. James's Square London SW1Y 4JU on 31 October 2023 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jul 2021 | TM01 | Termination of appointment of Morag Blincow as a director on 30 July 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
03 Dec 2019 | AP01 | Appointment of Mr Simon Geoffrey Batten as a director on 21 November 2019 | |
07 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
18 Dec 2018 | AD01 | Registered office address changed from 106 New Bond Street London W1S 1DN England to Foxglove House Piccadilly 166, Piccadilly London W1J 9EF on 18 December 2018 | |
18 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
22 Mar 2017 | CH01 | Director's details changed for Miss Morag Blincow on 31 March 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
12 Jan 2016 | AD01 | Registered office address changed from 66 New Bond Street London W1S 1RW to 106 New Bond Street London W1S 1DN on 12 January 2016 |