MSCORE LTD
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
18/08/2518 August 2025 New | Application to strike the company off the register |
14/08/2514 August 2025 New | Termination of appointment of Matthew John Gillam as a director on 2025-08-13 |
14/08/2514 August 2025 New | Cessation of Matthew John Gillam as a person with significant control on 2025-08-13 |
24/01/2524 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
29/11/2429 November 2024 | Termination of appointment of Alastair Gordon Campbell as a director on 2024-11-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-22 with no updates |
20/10/2320 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-12-22 with updates |
04/01/234 January 2023 | Cessation of Alastair Gordon Campbell as a person with significant control on 2022-08-12 |
05/04/225 April 2022 | Resolutions |
05/04/225 April 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
04/02/224 February 2022 | Sub-division of shares on 2022-01-28 |
03/02/223 February 2022 | Change of details for Mr Matt Gillam as a person with significant control on 2022-02-03 |
03/02/223 February 2022 | Change of details for Mr Stuart Noad as a person with significant control on 2022-02-03 |
03/02/223 February 2022 | Director's details changed for Mr Alastair Gordon Campbell on 2022-02-03 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
06/12/216 December 2021 | Director's details changed for Mr Matthew John Gillam on 2021-12-06 |
06/12/216 December 2021 | Change of details for Mr Alastair Gordon Campbell as a person with significant control on 2021-11-26 |
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 |
06/12/216 December 2021 | Director's details changed for Mr Stuart David Noad on 2021-12-06 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
11/05/2111 May 2021 | DIRECTOR APPOINTED MR MATTHEW JOHN GILLAM |
11/05/2111 May 2021 | DIRECTOR APPOINTED MR STUART DAVID NOAD |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES |
02/02/212 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART NOAD |
02/02/212 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATT GILLAM |
16/12/2016 December 2020 | CURREXT FROM 31/12/2020 TO 31/03/2021 |
23/12/1923 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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