MUSICALITY LTD

Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset, England
StatusACTIVE
Company No.06947656
CategoryPrivate Limited Company
Incorporated30 Jun 2009
Age15 years, 3 days
JurisdictionEngland Wales

SUMMARY

MUSICALITY LTD is an active private limited company with number 06947656. It was incorporated 15 years, 3 days ago, on 30 June 2009. The company address is Ebenezer House Ebenezer House, Bournemouth, BH2 5QJ, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Jul 2024

Action Date: 30 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-11

Officer name: Mr Alam Aadam Nathoo

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 11 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-11

Psc name: Mr Alam Aadam Nathoo

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 19 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-19

Officer name: Mr Alam Aadam Nathoo

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2021

Action Date: 19 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-19

Psc name: Mr Alam Aadam Nathoo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr Alam Aadam Nathoo

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-30

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sadrudin Nathoo

Termination date: 2019-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-30

Psc name: Mr Alam Aadam Nathoo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-11

Old address: 123 Green Lane Morden Surrey SM4 6SE England

New address: Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2016

Action Date: 30 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-30

Old address: Saxon House 17 Lewis Road Sutton Surrey SM1 4BR

New address: 123 Green Lane Morden Surrey SM4 6SE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: 50 Oldmill Close Eynsford Kent DA4 0BN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2009

Action Date: 25 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-25

Old address: Saxon House 17 Lewis Road Sutton Surrey SM1 4BR

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2009

Action Date: 24 Sep 2009

Category: Capital

Type: SH01

Date: 2009-09-24

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alam Aadam Nathoo

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sadrudin Nathoo

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ardencray LTD\certificate issued on 25/07/09

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 13/07/2009 from 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Incorporation company

Date: 30 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7-12 ALWYNE MANSIONS RTM COMPANY LIMITED

71 OSPRINGE ROAD,FAVERSHAM,ME13 7LG

Number:07139467
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COWLEYS KNIGHT LTD

8 HILLWOOD LANE,WARMINSTER,BA12 9QQ

Number:11123617
Status:ACTIVE
Category:Private Limited Company

DCM CARPETS & FLOORING LTD

ST LAWRENCE LODGE,WELLS,BA5 2PQ

Number:11028980
Status:ACTIVE
Category:Private Limited Company

IBANERJI CONSULTING LTD

12 PENNARD ROAD,LONDON,W12 8DS

Number:11448753
Status:ACTIVE
Category:Private Limited Company

MBZ CONSTRUCTION LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09565854
Status:ACTIVE
Category:Private Limited Company

PORTICO CONSULTING LTD

UNIT 2, RIO HOUSE HIGH STREET,WOKING,GU23 6AE

Number:03946730
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