MURIQI DEVELOPMENTS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Room 2 Executive House Patrick Gregory Road Wednesfield West Midlands WV11 3ED England to Bay 2 Executive House Linthouse Lane Wednesfield Wolverhampton WV11 3DU on 2025-07-28

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

23/01/2523 January 2025 Termination of appointment of Tenad Muriqi as a secretary on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Tenad Muriqi as a director on 2025-01-23

View Document

23/01/2523 January 2025 Cessation of Tenad Muriqi as a person with significant control on 2025-01-23

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Appointment of Mrs Natalie Anne Muriqi as a director on 2024-04-25

View Document

25/04/2425 April 2024 Notification of Natalie Anne Muriqi as a person with significant control on 2024-04-25

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

02/03/222 March 2022 Director's details changed for Mr Tenad Muriqi on 2022-03-02

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

28/07/2128 July 2021 Change of details for Mr Tenad Muriqi as a person with significant control on 2021-07-28

View Document

07/08/207 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

09/05/199 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 COMPANY NAME CHANGED BABY TRAVEL LTD CERTIFICATE ISSUED ON 02/08/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CESSATION OF NATALIE SIRRETT AS A PSC

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR NATALIE SIRRETT

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM UNIT 30 WATERY LANE INDUSTRIAL ESTATE WATERY LANE WILLENHALL WEST MIDLANDS WV13 3SU ENGLAND

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077203170004

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/04/1616 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077203170003

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MISS NATALIE SIRRETT

View Document

03/03/163 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR TENAD MURIQI / 01/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TENAD MURIQI / 01/03/2016

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM UNIT 30 WATERY LANE INDUSTRIAL ESTATE WATERY LANE WILLENHALL WEST MIDLANDS WV13 1DY

View Document

29/07/1529 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077203170002

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM UNIT 13 ST ANNES INDUSTRIAL ESTATE ST ANNES ROAD WILLENHALL WEST MIDLANDS WV13 1DY

View Document

16/10/1316 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/07/1127 July 2011 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