MURIQI DEVELOPMENTS LTD

Room 2 Executive House Room 2 Executive House, Wednesfield, WV11 3ED, West Midlands, England
StatusACTIVE
Company No.07720317
CategoryPrivate Limited Company
Incorporated27 Jul 2011
Age12 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

MURIQI DEVELOPMENTS LTD is an active private limited company with number 07720317. It was incorporated 12 years, 10 months, 9 days ago, on 27 July 2011. The company address is Room 2 Executive House Room 2 Executive House, Wednesfield, WV11 3ED, West Midlands, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-25

Psc name: Natalie Anne Muriqi

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-25

Officer name: Mrs Natalie Anne Muriqi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tenad Muriqi

Change date: 2022-03-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077203170003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077203170004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tenad Muriqi

Change date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Resolution

Date: 02 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Sirrett

Cessation date: 2017-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Sirrett

Termination date: 2017-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Address

Type: AD01

New address: Room 2 Executive House Patrick Gregory Road Wednesfield West Midlands WV11 3ED

Old address: Unit 30 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU England

Change date: 2017-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 21 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077203170004

Charge creation date: 2016-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2016

Action Date: 01 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077203170003

Charge creation date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Natalie Sirrett

Appointment date: 2016-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tenad Muriqi

Change date: 2016-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-03-01

Officer name: Mr Tenad Muriqi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

New address: Unit 30 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 3SU

Old address: Unit 30 Watery Lane Industrial Estate Watery Lane Willenhall West Midlands WV13 1DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 27 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077203170002

Charge creation date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 27 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Address

Type: AD01

Old address: Unit 13 St Annes Industrial Estate St Annes Road Willenhall West Midlands WV13 1DY

Change date: 2014-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 27 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 27 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-27

Documents

View document PDF

Legacy

Date: 17 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 27 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMERATA LIMITED

UNIT 18, ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ

Number:11056697
Status:ACTIVE
Category:Private Limited Company

CHALK CREATIVE DESIGN LIMITED

THE OLD RECTORY,WEYBRIDGE,KT13 8DE

Number:06130348
Status:ACTIVE
Category:Private Limited Company

CORUM SCOTLAND LIMITED

20 BLYTHSWOOD SQUARE,,G2 4DB

Number:SC237180
Status:ACTIVE
Category:Private Limited Company

GINKGO TREE LTD

16 HOLDEN ROAD,LONDON,N12 8HT

Number:11766558
Status:ACTIVE
Category:Private Limited Company

OPTIMISTIC TRAVELS LTD

22 SAXON ROAD,CRAWLEY,RH10 7SB

Number:11423442
Status:ACTIVE
Category:Private Limited Company

PRESTIGE DRIVES & ROOFING LIMITED

THE OLD ALLOTMENT SHARNFORD ROAD,LEICESTER,LE9 4JN

Number:11177428
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source