MURIQI DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Registered 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 |
06/05/256 May 2025 | Total exemption full accounts made up to 2024-07-31 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-24 with updates |
23/01/2523 January 2025 | Termination of appointment of Tenad Muriqi as a secretary on 2025-01-23 |
23/01/2523 January 2025 | Termination of appointment of Tenad Muriqi as a director on 2025-01-23 |
23/01/2523 January 2025 | Cessation of Tenad Muriqi as a person with significant control on 2025-01-23 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-07-31 |
25/04/2425 April 2024 | Appointment of Mrs Natalie Anne Muriqi as a director on 2024-04-25 |
25/04/2425 April 2024 | Notification of Natalie Anne Muriqi as a person with significant control on 2024-04-25 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-07-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-07-31 |
02/03/222 March 2022 | Director's details changed for Mr Tenad Muriqi on 2022-03-02 |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-07-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
28/07/2128 July 2021 | Change of details for Mr Tenad Muriqi as a person with significant control on 2021-07-28 |
07/08/207 August 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
09/05/199 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | COMPANY NAME CHANGED BABY TRAVEL LTD CERTIFICATE ISSUED ON 02/08/18 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
02/05/182 May 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CESSATION OF NATALIE SIRRETT AS A PSC |
18/09/1718 September 2017 | APPOINTMENT TERMINATED, DIRECTOR NATALIE SIRRETT |
05/08/175 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
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 |
28/09/1628 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077203170004 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/04/1616 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077203170003 |
16/03/1616 March 2016 | DIRECTOR APPOINTED MISS NATALIE SIRRETT |
03/03/163 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR TENAD MURIQI / 01/03/2016 |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TENAD MURIQI / 01/03/2016 |
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 |
29/07/1529 July 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
07/05/157 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077203170002 |
26/04/1526 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
31/07/1431 July 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
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 |
16/10/1316 October 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
02/08/122 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
17/09/1117 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/07/1127 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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