MS KITCHENS-INTERIORS DESIGN & BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Registered office address changed from Unit 4 50 James Road Birmingham B11 2BA England to Avon House 435 Stratford Road Shirley Solihull B90 4AA on 2024-11-07

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

21/10/2421 October 2024 Micro company accounts made up to 2023-10-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-06-29 with updates

View Document

08/09/238 September 2023 Micro company accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Satisfaction of charge 104124260004 in full

View Document

30/03/2330 March 2023 Satisfaction of charge 104124260003 in full

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-06-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

05/12/195 December 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104124260003

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104124260004

View Document

04/07/184 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104124260002

View Document

26/03/1826 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104124260001

View Document

14/11/1714 November 2017 COMPANY NAME CHANGED MS KITCHENS & INTERIORS LTD CERTIFICATE ISSUED ON 14/11/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 CESSATION OF MATTHEW JAMES BOOTH AS A PSC

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED MASON CREATIONS LTD CERTIFICATE ISSUED ON 11/05/17

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 8 EAVES GREEN GARDENS BIRMINGHAM B27 6JW ENGLAND

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM EARLSWOOD GARDEN & LANDSCAPE CENTRE FORSHAW HEATH ROAD EARLSWOOD SOLIHULL WEST MIDLANDS B94 5JU UNITED KINGDOM

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOOTH

View Document

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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