M S A A CONSULTANTS LIMITED

Company Documents

DateDescription
21/09/2521 September 2025 NewCessation of Mohammed Shamsul Awwal Azad as a person with significant control on 2025-09-15

View Document

21/09/2521 September 2025 NewTermination of appointment of Mohammed Shamsul Awwal Azad as a director on 2025-09-15

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewCompulsory strike-off action has been discontinued

View Document

15/09/2515 September 2025 NewNotification of Mohammed Shamsul Awwal Azad as a person with significant control on 2025-07-01

View Document

15/09/2515 September 2025 NewTermination of appointment of Jayara Sreenath as a director on 2025-07-01

View Document

15/09/2515 September 2025 NewRegistered office address changed from Queens Dock Business Centre Norfolk Street Liverpool L1 0BG England to Hyde Park House Business Centre Cartwright Street Hyde SK14 4EH on 2025-09-15

View Document

15/09/2515 September 2025 NewAppointment of Mr Mohammed Shamsul Awwal Azad as a director on 2025-07-01

View Document

15/09/2515 September 2025 NewAppointment of Mr Shamim Ahmad as a director on 2025-09-15

View Document

15/09/2515 September 2025 NewNotification of Shamim Ahmad as a person with significant control on 2025-09-15

View Document

15/09/2515 September 2025 NewCessation of Jayara Sreenath as a person with significant control on 2025-07-01

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2023-04-08 with updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Termination of appointment of Mohammed Shamsul Awwal Azad as a secretary on 2024-10-20

View Document

31/10/2431 October 2024 Registered office address changed from 4 Turner Close Liverpool L8 9ZD United Kingdom to Queens Dock Business Centre Norfolk Street Liverpool L1 0BG on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Jayara Sreenath as a director on 2024-10-20

View Document

31/10/2431 October 2024 Confirmation statement made on 2022-04-08 with updates

View Document

31/10/2431 October 2024 Notification of Jayara Sreenath as a person with significant control on 2024-10-20

View Document

31/10/2431 October 2024 Cessation of Mohammed Shamsul Awwal Azad as a person with significant control on 2024-10-01

View Document

31/10/2431 October 2024 Termination of appointment of Mohammed Shamsul Awwal Azad as a director on 2024-10-20

View Document

29/01/2329 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company