- Company Overview for MUSARUBRA UK SUBSIDIARY 3 LTD (13326180)
- Filing history for MUSARUBRA UK SUBSIDIARY 3 LTD (13326180)
- People for MUSARUBRA UK SUBSIDIARY 3 LTD (13326180)
- More for MUSARUBRA UK SUBSIDIARY 3 LTD (13326180)
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 2025 | CH01 | Director's details changed for Mr Gee Yung Loong on 15 January 2025 | |
16 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Oct 2024 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 14 October 2024 | |
10 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
10 Apr 2024 | CH04 | Secretary's details changed for Abogado Nominees Limited on 10 April 2024 | |
14 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
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 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
10 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
12 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 | |
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 | |
20 Jan 2022 | AP01 | Appointment of Gee Yung Loong as a director on 12 December 2021 | |
20 Jan 2022 | AP01 | Appointment of Timothy James Daly as a director on 12 December 2021 | |
20 Jan 2022 | PSC08 | Notification of a person with significant control statement | |
20 Jan 2022 | PSC07 | Cessation of Musarubra Uk Sellco Ltd as a person with significant control on 2 November 2021 | |
19 Nov 2021 | MA | Memorandum and Articles of Association | |
19 Nov 2021 | MA | Memorandum and Articles of Association | |
08 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2021 | MA | Memorandum and Articles of Association | |
06 Nov 2021 | SH02 |
Statement of capital on 26 October 2021
|
|
04 Nov 2021 | TM01 | Termination of appointment of Alan Jay Kohn as a director on 2 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr William Francis Chisholm as a director on 2 November 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Marc Amiel Bala as a director on 2 November 2021 |