MSCORE LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/08/2518 August 2025 NewApplication to strike the company off the register

View Document

14/08/2514 August 2025 NewTermination of appointment of Matthew John Gillam as a director on 2025-08-13

View Document

14/08/2514 August 2025 NewCessation of Matthew John Gillam as a person with significant control on 2025-08-13

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

29/11/2429 November 2024 Termination of appointment of Alastair Gordon Campbell as a director on 2024-11-29

View Document

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

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

04/01/234 January 2023 Cessation of Alastair Gordon Campbell as a person with significant control on 2022-08-12

View Document

05/04/225 April 2022 Resolutions

View Document

05/04/225 April 2022 Resolutions

View Document

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

View Accounts

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

04/02/224 February 2022 Sub-division of shares on 2022-01-28

View Document

03/02/223 February 2022 Change of details for Mr Matt Gillam as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Stuart Noad as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Alastair Gordon Campbell on 2022-02-03

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

06/12/216 December 2021 Director's details changed for Mr Matthew John Gillam on 2021-12-06

View Document

06/12/216 December 2021 Change of details for Mr Alastair Gordon Campbell as a person with significant control on 2021-11-26

View Document

06/12/216 December 2021 Registered office address changed from Chantry House Chapel Lane Stathern Leicestershire LE14 4HA United Kingdom to 87 Nower Road Dorking RH4 3BY on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Stuart David Noad on 2021-12-06

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR MATTHEW JOHN GILLAM

View Document

11/05/2111 May 2021 DIRECTOR APPOINTED MR STUART DAVID NOAD

View Document

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

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART NOAD

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT GILLAM

View Document

16/12/2016 December 2020 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

23/12/1923 December 2019 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