MURASPEC PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Notification of Pasargad 2 Limited as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Pasargad 2 Limited as a member on 2023-09-29

View Document

29/09/2329 September 2023 Cessation of Said Amin Amiri as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Said Amin Amiri as a member on 2023-09-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

08/02/188 February 2018 31/03/17 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

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/01/1710 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE OC3722120003

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3722120002

View Document

09/03/169 March 2016 ANNUAL RETURN MADE UP TO 08/02/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

16/03/1516 March 2015 ANNUAL RETURN MADE UP TO 08/02/15

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM RAWKINS

View Document

26/02/1426 February 2014 ANNUAL RETURN MADE UP TO 08/02/14

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/07/1317 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / TARIQ RAHID / 15/07/2013

View Document

16/07/1316 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JOHN RAWKINS / 15/07/2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM C/O A2E VENTURE CATALYSTS LIMITED NO 1 MARSDEN STREET MANCHESTER M2 1HW ENGLAND

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

16/07/1316 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAID AMIN AMIRI / 15/07/2013

View Document

05/06/135 June 2013 DISS40 (DISS40(SOAD))

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

30/05/1330 May 2013 ANNUAL RETURN MADE UP TO 08/02/13

View Document

29/05/1329 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT JOHN RAWKINS / 28/05/2013

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 57-63 PRINCESS STREET MANCHESTER UNITED KINGDOM M2 4EQ

View Document

26/03/1226 March 2012 LLP MEMBER APPOINTED TARIQ RAHID

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

08/02/128 February 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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