MURYNA QABE LTD - History of Changes


DateDescription
2023-11-14 update statutory_documents FIRST GAZETTE
2023-09-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-09-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-09-07 update company_status Active - Proposal to Strike off => Active
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-08-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-08-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-08-01 update statutory_documents FIRST GAZETTE
2023-04-07 insert sic_code 62012 - Business and domestic software development
2023-04-07 insert sic_code 62020 - Information technology consultancy activities
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-06-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2022-06-07 update accounts_last_madeup_date null => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-20 => 2023-05-31
2022-05-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-07 delete address 12 PLANT STREET STOKE-ON-TRENT ENGLAND ST3 1JU
2021-12-07 insert address 12 DAVID MEWS LONDON ENGLAND W1U 6EG
2021-12-07 update registered_address
2021-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2021 FROM 12 PLANT STREET STOKE-ON-TRENT ST3 1JU ENGLAND
2021-10-07 insert sic_code 46900 - Non-specialised wholesale trade
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-05-07 delete address 6 SEFTON ROAD STOKE-ON-TRENT ENGLAND ST3 5LW
2021-05-07 insert address 12 PLANT STREET STOKE-ON-TRENT ENGLAND ST3 1JU
2021-05-07 update registered_address
2021-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND
2021-01-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND
2021-01-25 update statutory_documents DIRECTOR APPOINTED MR SAM NELSON
2021-01-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM NELSON
2021-01-25 update statutory_documents CESSATION OF MARK MATHESON AS A PSC
2021-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK MATHESON
2020-12-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND
2020-08-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION