MURASPEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Muraspec Eot Limited as a person with significant control on 2025-07-11

View Document

30/07/2530 July 2025 NewRegistered office address changed from 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW England to Zodiac 2 Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7SJ on 2025-07-30

View Document

24/07/2524 July 2025 NewResolutions

View Document

24/07/2524 July 2025 NewChange of share class name or designation

View Document

24/07/2524 July 2025 NewMemorandum and Articles of Association

View Document

21/07/2521 July 2025 NewTermination of appointment of Said Amin Amiri as a director on 2025-07-11

View Document

21/07/2521 July 2025 NewAppointment of Stephen Luke as a director on 2025-07-17

View Document

21/07/2521 July 2025 NewCessation of Said Amin Amiri as a person with significant control on 2025-07-11

View Document

21/07/2521 July 2025 NewCessation of Tariq Rashid as a person with significant control on 2025-07-11

View Document

20/05/2520 May 2025 Satisfaction of charge 3 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 2 in full

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

30/09/2430 September 2024 Satisfaction of charge 1 in full

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Micro company accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM C/O A2E VENTURE CATALYSTS LIMITED NO. 1 MARSDEN STREET MANCHESTER M2 1HW

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/11/1715 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O A2E VENTURE CATALYSTS LTD 57 PRINCESS STREET MANCHESTER M2 4EQ ENGLAND

View Document

01/06/131 June 2013 DISS40 (DISS40(SOAD))

View Document

29/05/1329 May 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 57-63 PRINCESS STREET MANCHESTER ME2 4EQ

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAID AMIN AMIRI / 28/05/2013

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/03/1222 March 2012 06/03/12 STATEMENT OF CAPITAL GBP 30000

View Document

22/03/1222 March 2012 ADOPT ARTICLES 06/03/2012

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/1213 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR TARIQ RASHID

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR SAID AMIN AMIRI

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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