- Company Overview for MUSARUBRA UK LTD (13124703)
- Filing history for MUSARUBRA UK LTD (13124703)
- People for MUSARUBRA UK LTD (13124703)
- More for MUSARUBRA UK LTD (13124703)
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
|
|
06 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
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
|