MSI GROUP LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewNotice of deemed approval of proposals

View Document

04/09/254 September 2025 NewStatement of administrator's proposal

View Document

18/07/2518 July 2025 Registered office address changed from 2nd Floor Goat Yard, Albion House 20 Queen Elizabeth Street London SE1 2RJ England to C/O Cornerstone Business Recovery 136 Hertford Road Enfield Middlesex EN3 5AX on 2025-07-18

View Document

18/07/2518 July 2025 Appointment of an administrator

View Document

11/06/2511 June 2025 Satisfaction of charge 060199840006 in full

View Document

11/06/2511 June 2025 Satisfaction of charge 1 in full

View Document

01/05/251 May 2025 Registration of charge 060199840008, created on 2025-04-28

View Document

24/03/2524 March 2025 Notification of Msi Group Holdings Limited as a person with significant control on 2025-03-07

View Document

24/03/2524 March 2025 Cessation of Lojo Enterprises Limited as a person with significant control on 2025-03-07

View Document

24/03/2524 March 2025 Cessation of Nicky James Simpson as a person with significant control on 2025-03-07

View Document

14/03/2514 March 2025 Registration of charge 060199840007, created on 2025-03-12

View Document

20/02/2520 February 2025 Second filing of Confirmation Statement dated 2024-12-06

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-12-06 with no updates

View Document

22/01/2522 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

05/10/245 October 2024 Change of share class name or designation

View Document

05/10/245 October 2024 Resolutions

View Document

09/07/249 July 2024 Registered office address changed from 20 2nd Floor, Queen Elizabeth Street Albion House London SE1 2RJ England to 2nd Floor Goat Yard, Albion House 20 Queen Elizabeth Street London SE1 2RJ on 2024-07-09

View Document

24/06/2424 June 2024 Registered office address changed from 3rd Floor East Cottons Centre Hays Lane London SE1 2QE England to 20 2nd Floor, Queen Elizabeth Street Albion House London SE1 2RJ on 2024-06-24

View Document

27/03/2427 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Change of share class name or designation

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Particulars of variation of rights attached to shares

View Document

04/05/234 May 2023 Change of details for Mr Nicky James Simpson as a person with significant control on 2023-04-03

View Document

04/05/234 May 2023 Notification of Lojo Enterprises Limited as a person with significant control on 2023-04-03

View Document

12/04/2312 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2022-12-06

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

23/02/2223 February 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

23/11/2123 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

18/12/1918 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060199840006

View Document

23/05/1923 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR PHILIP WAREHAM

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLASSARD

View Document

22/03/1922 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR DAVID EGLEN

View Document

08/06/188 June 2018 16/05/18 STATEMENT OF CAPITAL GBP 7.96

View Document

01/06/181 June 2018 ADOPT ARTICLES 16/05/2018

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY NICKY SIMPSON

View Document

10/01/1810 January 2018 SECRETARY APPOINTED MRS JULIE ANN SIMPSON

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 18-19 BICKLES YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

02/08/172 August 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

03/04/173 April 2017 31/01/17 STATEMENT OF CAPITAL GBP 7.80

View Document

21/02/1721 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/04/1622 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 8.72

View Document

29/03/1629 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1616 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060199840005

View Document

10/12/1510 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

16/06/1516 June 2015 06/12/07 FULL LIST AMEND

View Document

30/04/1530 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 9.56

View Document

30/04/1530 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED MR JONATHAN PLASSARD

View Document

13/04/1513 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR BOLT INVESTMENTS UK LLP

View Document

09/07/149 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY SIMPSON / 10/04/2013

View Document

03/01/143 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR NICKY SIMPSON / 10/04/2013

View Document

03/01/143 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR ROLAND SHEEHAN

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 CORPORATE DIRECTOR APPOINTED BOLT INVESTMENTS UK LLP

View Document

08/01/138 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

13/08/1213 August 2012 AUDITOR'S RESIGNATION

View Document

07/08/127 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/07/1216 July 2012 AUDITOR'S RESIGNATION

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 4-7 VINEYARDS SANCTUARY STREET LONDON SE1 1QL

View Document

20/12/1120 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/02/114 February 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED ROLAND SHEEHAN

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

19/04/1019 April 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

17/01/1017 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

05/09/095 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/0822 October 2008 S-DIV

View Document

22/10/0822 October 2008 MEMORANDUM OF ASSOCIATION

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES PARKER

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED SCOTT DAVID LITTLEFIELD

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/07/083 July 2008 SHARE AGREEMENT OTC

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICKY SIMPSON / 20/03/2008

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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