MSG CORPORATE SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

09/04/259 April 2025 Satisfaction of charge 081162780001 in full

View Document

07/04/257 April 2025 Registration of charge 081162780002, created on 2025-04-02

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Moonpal Singh Grewal on 2024-05-01

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-25

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-26

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-27

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARPAL SINGH GREWAL

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/15

View Document

05/07/165 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 28 December 2014

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 29 December 2013

View Document

25/07/1425 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

04/06/144 June 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 Annual return made up to 22 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR REBECCA PEARCY

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED HARPAL SINGH GREWAL

View Document

04/01/134 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/134 January 2013 COMPANY NAME CHANGED BANSOLS SIXTY-FOUR LIMITED CERTIFICATE ISSUED ON 04/01/13

View Document

24/12/1224 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1224 December 2012 CHANGE OF NAME 20/12/2012

View Document

22/06/1222 June 2012 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