Advanced company searchLink opens in new window

MUSARUBRA UK LTD

Company number 13124703

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Jan 2024 AA Full accounts made up to 31 December 2022
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
10 Jan 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 10 January 2024
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023
22 Feb 2023 AA Full accounts made up to 31 December 2021
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
08 Feb 2022 CH01 Director's details changed for Mr William Francis Chisholm on 8 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Marc Amiel Bala on 8 February 2022
28 Jan 2022 AP01 Appointment of Timothy James Daly as a director on 27 January 2022
28 Jan 2022 AP01 Appointment of Gee Yung Loong as a director on 27 January 2022
25 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
26 Aug 2021 PSC08 Notification of a person with significant control statement
26 Aug 2021 PSC07 Cessation of Musarubra Uk Sellco Ltd as a person with significant control on 27 July 2021
30 Jul 2021 AP01 Appointment of Mr William Chisholm as a director on 27 July 2021
30 Jul 2021 AP01 Appointment of Mr Marc Bala as a director on 27 July 2021
30 Jul 2021 TM01 Termination of appointment of Alan Jay Kohn as a director on 27 July 2021
26 Jul 2021 PSC02 Notification of Musarubra Uk Sellco Ltd as a person with significant control on 30 June 2021
26 Jul 2021 PSC07 Cessation of Mcafee Security Uk Ltd as a person with significant control on 30 June 2021
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 15 July 2021
  • USD 14,729,390
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 July 2021
  • USD 14,549,496
25 Mar 2021 TM01 Termination of appointment of Frederick Paul Curtis as a director on 25 March 2021
10 Feb 2021 AP01 Appointment of Frederick Paul Curtis as a director on 10 February 2021
11 Jan 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
11 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-11
  • USD 100