MUST ROOMS & INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09686629 |
Category | Private Limited Company |
Incorporated | 15 Jul 2015 |
Age | 8 years, 10 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 12 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
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
Resolution
Date: 23 Jun 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
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 |
OVERDENE HOUSE,THEALE,RG7 5BX
Number: | 08854263 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1A CLUNY SQUARE,BUCKIE,AB56 1AH
Number: | SC572558 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, THE IO CENTRE, SALBROOK INDUSTRIAL ESTATE SALBROOK ROAD,REDHILL,RH1 5GJ
Number: | 08790989 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 QUEENS ROAD,BRENTWOOD,CM14 4HE
Number: | 09641251 |
Status: | ACTIVE |
Category: | Private Limited Company |