M S PROPERTIES INVESTMENT LTD

Company Documents

DateDescription
11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

11/10/2511 October 2025 NewCompulsory strike-off action has been discontinued

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been suspended

View Document

07/10/257 October 2025 NewCompulsory strike-off action has been suspended

View Document

06/10/256 October 2025 NewDirector's details changed for Dr Sohmea Yaqoob on 2025-10-06

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-05-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

05/05/235 May 2023 Registration of charge 101998050004, created on 2023-05-03

View Document

05/05/235 May 2023 Registration of charge 101998050005, created on 2023-05-03

View Document

05/05/235 May 2023 Registration of charge 101998050006, created on 2023-05-03

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 101998050003

View Document

07/01/217 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 101998050002

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MOAZZAM ILYAS / 25/11/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 DIRECTOR APPOINTED DR SOHMEA YAQOOB

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOHMEA YAQOOB

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR MOAZZAM ALI ILYAS / 09/07/2020

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 13 GROVE AVENUE MOSELEY BIRMINGHAM B13 9RU UNITED KINGDOM

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR SOHMEA YAQOOB

View Document

03/07/203 July 2020 DIRECTOR APPOINTED DR MOAZZAM ILYAS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

25/09/1825 September 2018 FIRST GAZETTE

View Document

21/03/1821 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/10/1629 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101998050001

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 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