MS&D LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Satisfaction of charge 088244030002 in full |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-03-31 |
15/01/2415 January 2024 | Confirmation statement made on 2023-12-23 with updates |
24/08/2324 August 2023 | Resolutions |
24/08/2324 August 2023 | Resolutions |
17/08/2317 August 2023 | Statement of capital following an allotment of shares on 2023-08-15 |
18/07/2318 July 2023 | Registered office address changed from The Old School the Stennack St Ives Cornwall TR26 1QU to Tre-Ru House the Leats Truro TR1 3AG on 2023-07-18 |
05/04/235 April 2023 | Registration of charge 088244030002, created on 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-23 with updates |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/08/1920 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SUSAN MITCHELL |
21/12/1721 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2017 |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PAUL MITCHELL |
21/12/1721 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MITCHELL |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/02/1613 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088244030001 |
27/01/1627 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/05/151 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088244030001 |
11/03/1511 March 2015 | 05/03/15 STATEMENT OF CAPITAL GBP 105 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
17/04/1417 April 2014 | 27/03/14 STATEMENT OF CAPITAL GBP 103 |
17/04/1417 April 2014 | 27/03/14 STATEMENT OF CAPITAL GBP 103 |
17/04/1417 April 2014 | 27/03/14 STATEMENT OF CAPITAL GBP 103 |
23/12/1323 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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