MUSARUBRA UK SUBSIDIARY 4 LTD

Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of William Francis Chisholm as a director on 2025-08-04

View Document

06/08/256 August 2025 NewTermination of appointment of Marc Amiel Bala as a director on 2025-08-04

View Document

23/05/2523 May 2025 Appointment of William Joseph Gonyea Jr. as a director on 2025-05-16

View Document

22/05/2522 May 2025 Termination of appointment of Timothy James Daly as a director on 2025-05-09

View Document

10/04/2510 April 2025 Secretary's details changed for Abogado Nominees Limited on 2025-04-10

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Gee Yung Loong on 2025-01-15

View Document

25/10/2425 October 2024 Full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

15/07/2415 July 2024 Director's details changed for Mr Gee Yung Loong on 2024-07-15

View Document

10/04/2410 April 2024 Secretary's details changed for Abogado Nominees Limited on 2024-04-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

14/01/2414 January 2024 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Statement of capital following an allotment of shares on 2022-09-20

View Document

01/10/221 October 2022 Resolutions

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

08/02/228 February 2022 Director's details changed for William Francis Chisholm on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Marc Amiel Bala on 2022-02-08

View Document

07/02/227 February 2022 Appointment of Gee Yung Loong as a director on 2022-02-02

View Document

07/02/227 February 2022 Appointment of William Francis Chisholm as a director on 2022-02-02

View Document

07/02/227 February 2022 Appointment of Timothy James Daly as a director on 2022-02-02

View Document

07/02/227 February 2022 Appointment of Marc Amiel Bala as a director on 2022-02-02

View Document

07/02/227 February 2022 Termination of appointment of Alan Jay Kohn as a director on 2022-02-02

View Document

03/02/223 February 2022 Cessation of Musarubra Uk Sellco Ltd as a person with significant control on 2022-02-02

View Document

03/02/223 February 2022 Notification of a person with significant control statement

View Document

02/02/222 February 2022

View Document

26/01/2226 January 2022 Statement of capital on 2022-01-25

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Statement of capital on 2021-12-17

View Document

17/12/2117 December 2021

View Document

17/12/2117 December 2021 Resolutions

View Document

03/08/213 August 2021 Cessation of Mcafee Security Uk Ltd as a person with significant control on 2021-06-30

View Document

03/08/213 August 2021 Notification of Musarubra Uk Sellco Ltd as a person with significant control on 2021-06-30

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Resolutions

View Document

13/07/2113 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 30/06/21 STATEMENT OF CAPITAL USD 89654647

View Document

23/06/2123 June 2021 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CURTIS

View Document

09/04/219 April 2021 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