MURUS.ART LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

16/06/2516 June 2025 Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 2025-06-16

View Document

16/01/2516 January 2025 Termination of appointment of Rose Jayne O'shea as a director on 2024-06-05

View Document

16/01/2516 January 2025 Appointment of Mr Brian Keith Davis as a director on 2024-06-05

View Document

16/01/2516 January 2025 Notification of Melbrian Limited as a person with significant control on 2024-06-05

View Document

16/01/2516 January 2025 Cessation of Rose Jayne O'shea as a person with significant control on 2024-06-05

View Document

16/01/2516 January 2025 Cessation of Erica Rachel Davis as a person with significant control on 2024-06-05

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS United Kingdom to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Miss Erica Rachel Davis on 2021-06-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/12/2016 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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