MUST ROOMS & INVESTMENTS LIMITED

312 Western Avenue, London, W3 0PH, England
StatusACTIVE
Company No.09686629
CategoryPrivate Limited Company
Incorporated15 Jul 2015
Age8 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

MUST ROOMS & INVESTMENTS LIMITED is an active private limited company with number 09686629. It was incorporated 8 years, 10 months, 21 days ago, on 15 July 2015. The company address is 312 Western Avenue, London, W3 0PH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Address

Type: AD01

New address: 312 Western Avenue London W3 0PH

Change date: 2022-12-22

Old address: 271 Willesden Lane Willesden Lane London NW2 5JG United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucio Mauro Barbeiro Rodrigues Da Costa

Termination date: 2019-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Lucio Mauro Barbeiro Rodrigues Da Costa

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Israel Martinez Garcia

Notification date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Israel Martinez Garcia

Appointment date: 2019-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-19

Psc name: Alyssa Daphiny Fernandes Hill

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alyssa Daphiny Fernandes Hill

Termination date: 2019-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr Lucio Mauro Barbeiro Rodrigues Da Costa

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucio Mauro Barbeiro Rodrigues Da Costa

Notification date: 2019-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-10

Psc name: Alyssa Daphiny Fernandes Hill

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucio Mauro Barbeiro Rodrigues Da Costa

Cessation date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucio Mauro Barbeiro Rodrigues Da Costa

Notification date: 2018-12-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-05

Psc name: Ann Marie Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-05

Officer name: Ann Marie Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-05

Officer name: Miss Alyssa Daphiny Fernandes Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Marie Murphy

Notification date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucio Mauro Barbeiro Rodrigues Da Costa

Termination date: 2017-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucio Mauro Barbeiro Rodrigues Da Costa

Cessation date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-20

Old address: C/O Sjpr Accountants Ltd 18 Union Road Charan House Suite 4 London SW4 6JP

New address: 271 Willesden Lane Willesden Lane London NW2 5JG

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Marie Murphy

Appointment date: 2017-10-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-27

New address: C/O Sjpr Accountants Ltd 18 Union Road Charan House Suite 4 London SW4 6JP

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 15 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

64 PIZZERIA LIMITED

64 BURLEY ROAD,LEEDS,LS3 1JX

Number:11846862
Status:ACTIVE
Category:Private Limited Company

ABBOTT PLUMBING AND HEATING SERVICES LTD

1 PADDOCKS CLOSE,ASHTEAD,KT21 2RA

Number:07583059
Status:ACTIVE
Category:Private Limited Company

ABC (WEYMOUTH) LIMITED

OVERDENE HOUSE,THEALE,RG7 5BX

Number:08854263
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FRESHFIELD CONSTRUCTION LTD

1A CLUNY SQUARE,BUCKIE,AB56 1AH

Number:SC572558
Status:ACTIVE
Category:Private Limited Company

MASTER INVESTOR LIMITED

UNIT 2, THE IO CENTRE, SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD,REDHILL,RH1 5GJ

Number:08790989
Status:ACTIVE
Category:Private Limited Company

STONE SERVICES LIMITED

11 QUEENS ROAD,BRENTWOOD,CM14 4HE

Number:09641251
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