M S M DEVELOPERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
20/02/2420 February 2024 | Satisfaction of charge 070488570004 in full |
20/02/2420 February 2024 | Satisfaction of charge 070488570005 in full |
12/02/2412 February 2024 | Registration of charge 070488570007, created on 2024-02-09 |
12/02/2412 February 2024 | Registration of charge 070488570006, created on 2024-02-09 |
01/02/241 February 2024 | Director's details changed for Mark Grieves on 2024-02-01 |
01/02/241 February 2024 | Director's details changed for Stephen Mathers on 2024-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
16/11/2216 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 36A GORDON ROAD DARTFORD KENT DA1 2LQ |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/11/1321 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/07/1317 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/07/1317 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
05/07/135 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070488570004 |
05/07/135 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 070488570005 |
03/07/133 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/12/1213 December 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN UNITED KINGDOM |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/06/112 June 2011 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOGARTY |
20/10/1020 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
07/05/107 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
11/02/1011 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
29/01/1029 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/10/0919 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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