Download leads from Nexok and grow your business. Find out more

Myrluc Limited

Documents

Total Documents25
Total Pages118

Filing History

2 March 2024Change of details for Dr Laukesh Rallan as a person with significant control on 20 February 2024
2 March 2024Change of details for Ms Myrto Chatzimichali as a person with significant control on 20 February 2024
30 November 2023Total exemption full accounts made up to 30 November 2022
12 November 2023Confirmation statement made on 4 November 2023 with no updates
23 June 2023Registration of charge 116590860005, created on 20 June 2023
28 November 2022Total exemption full accounts made up to 30 November 2021
8 November 2022Confirmation statement made on 4 November 2022 with no updates
12 May 2022Registration of charge 116590860004, created on 5 May 2022
22 November 2021Total exemption full accounts made up to 30 November 2020
9 November 2021Confirmation statement made on 4 November 2021 with no updates
12 October 2021Registration of charge 116590860003, created on 30 September 2021
29 September 2021Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 20 Belmont Hill Lewisham SE13 5BD on 29 September 2021
29 December 2020Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX England to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 29 December 2020
10 November 2020Confirmation statement made on 4 November 2020 with no updates
5 November 2020Total exemption full accounts made up to 30 November 2019
20 April 2020Registration of charge 116590860002, created on 8 April 2020
18 November 2019Confirmation statement made on 4 November 2019 with updates
13 August 2019Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 13 August 2019
17 May 2019Registration of charge 116590860001, created on 9 May 2019
4 March 2019Director's details changed for Ms Myrto Chatzimichali on 19 February 2019
4 March 2019Change of details for Mr Laukesh Rallan as a person with significant control on 19 February 2019
4 March 2019Change of details for Ms Myrto Chatzimichali as a person with significant control on 19 February 2019
4 March 2019Director's details changed for Mr Laukesh Rallan on 19 February 2019
25 February 2019Registered office address changed from 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT on 25 February 2019
5 November 2018Incorporation
Statement of capital on 2018-11-05
  • GBP 100
Sign up now to grow your client base. Plans & Pricing