MSLA GROUP LTD

Company Documents

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

View Document

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

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

19/11/2419 November 2024 Registered office address changed from Solar House 282 Chase Road Southgate London N14 6HA United Kingdom to Brookway House 2 Nichol Close Southgate London N14 6JU on 2024-11-19

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

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

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Registration of charge 132732650001, created on 2022-12-14

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

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

View Accounts

18/03/2118 March 2021 CESSATION OF STAVROS NICHOLAS STAVROU AS A PSC

View Document

18/03/2118 March 2021 CESSATION OF MARIANNA STAVROU AS A PSC

View Document

18/03/2118 March 2021 NOTIFICATION OF PSC STATEMENT ON 18/03/2021

View Document

18/03/2118 March 2021 18/03/21 STATEMENT OF CAPITAL GBP 120

View Document

17/03/2117 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information