MSA INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH United Kingdom to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2025-06-06

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Registered office address changed from Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0HQ United Kingdom to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-08-07

View Document

06/08/246 August 2024 Registered office address changed from Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0HQ England to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0HQ on 2024-08-06

View Document

06/08/246 August 2024 Registered office address changed from Lakin Rose Limited, Pioneer House, Vision Park, Histon Cambridge Cambridgeshire CB24 9NL to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0HQ on 2024-08-06

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RUEBEN JOHN MASSEY / 15/04/2014

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARC RUEBEN JOHN MASSEY / 15/04/2014

View Document

15/04/1415 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANDY JANE MASSEY / 15/04/2014

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: LAKIN ROSE PIONEER HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NL

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: LAKIN ROSE ENTERPRISE HOUSE VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9ZR

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 112 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1PH

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED VOUCH4.COM LIMITED CERTIFICATE ISSUED ON 15/02/02

View Document

03/08/013 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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