MSA INSURE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Registered office address changed from PO Box 4385 13299727 - Companies House Default Address Cardiff CF14 8LH to Msa Group Hq, Berkeley Square House Berkeley Square House London Great London W1J 6BD on 2025-02-19

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 Register inspection address has been changed to Msa Group Hq Berkeley Square House Berkeley Square London Greater London W1J 6BD

View Document

31/12/2431 December 2024 Register inspection address has been changed from Msa Group Hq Berkeley Square House Berkeley Square London Greater London W1J 6BD United Kingdom to Msa Group Hq Berkeley Square House Berkeley Square London Greater London W1J 6BD

View Document

31/12/2431 December 2024 Register(s) moved to registered inspection location Msa Group Hq Berkeley Square House Berkeley Square London Greater London W1J 6BD

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Termination of appointment of Arshid Mahmood Sadiq as a director on 2024-04-01

View Document

25/04/2425 April 2024 Appointment of Mr Mohammed Shuaib Arshid as a director on 2024-04-01

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

25/04/2425 April 2024 Notification of Mohammed Shuaib Arshid as a person with significant control on 2024-04-25

View Document

25/04/2425 April 2024 Cessation of Arshid Mahmood Sadiq as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/02/2418 February 2024 Certificate of change of name

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Elect to keep the directors' residential address register information on the public register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

07/02/237 February 2023 Registered office address changed to PO Box 4385, 13299727 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-07

View Document

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2129 March 2021 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