MSB TECH PRIVATE LTD

Company Documents

DateDescription
10/05/2510 May 2025 Compulsory strike-off action has been suspended

View Document

10/05/2510 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2526 February 2025 Appointment of M Shahid as a director on 2024-05-12

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

21/02/2521 February 2025 Registered office address changed from Unit 32 I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL England to Flat 90a 4 Mann Island Liverpool Merseyside L3 1BP on 2025-02-21

View Document

19/02/2519 February 2025 Notification of M Shahid as a person with significant control on 2024-01-12

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2023-05-31

View Document

17/02/2517 February 2025 Cessation of Mussab Shahid as a person with significant control on 2024-08-01

View Document

17/02/2517 February 2025 Termination of appointment of Mussab Shahid as a director on 2024-08-20

View Document

17/02/2517 February 2025 Termination of appointment of Hassam Jamil as a director on 2024-07-01

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2316 July 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

06/04/236 April 2023 Appointment of Hassam Jamil as a director on 2023-04-01

View Document

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

View Accounts

07/04/227 April 2022 Registered office address changed from 52 Ayresome Street Middlesbrough TS1 4NJ England to Unit 32 I8 Enterprise Centre Lynnwood Terrace Newcastle upon Tyne NE4 6UL on 2022-04-07

View Document

23/12/2123 December 2021 Director's details changed for Mr Mussab Shahid on 2021-12-23

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

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

View Accounts

27/05/2027 May 2020 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