MURANO SYSTEMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
04/09/244 September 2024 | Total exemption full accounts made up to 2023-12-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Registered office address changed from Foxglove House Piccadilly 166, Piccadilly London W1J 9EF England to 3 st. James's Square London SW1Y 4JU on 2023-10-31 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Termination of appointment of Morag Blincow as a director on 2021-07-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | DIRECTOR APPOINTED MR SIMON GEOFFREY BATTEN |
07/09/197 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 106 NEW BOND STREET LONDON W1S 1DN ENGLAND |
18/10/1818 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/05/1712 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MORAG BLINCOW / 31/03/2016 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
12/01/1612 January 2016 | REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 66 NEW BOND STREET LONDON W1S 1RW |
06/01/166 January 2016 | DIRECTOR APPOINTED MISS AMELIA DAVIES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MORAG BLINCOW / 13/10/2015 |
05/10/155 October 2015 | DIRECTOR APPOINTED MISS MORAG BLINCOW |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/03/1523 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
02/07/132 July 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
26/03/1326 March 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 83 VICTORIA STREET LONDON SW1H 0HW UNITED KINGDOM |
20/06/1220 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 107 BYRNE ROAD LONDON GREATER LONDON SW12 9JA ENGLAND |
14/03/1214 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
14/02/1114 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company