MSM INTEGRAL LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Register inspection address has been changed from 6 Great Mead Chippenham SN15 3QJ England to 27 Old Gloucester Street London WC1N 3AX

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

01/05/251 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/05/2428 May 2024 Change of details for Mr Sajeev Menath as a person with significant control on 2020-11-28

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

10/09/2310 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

15/05/2015 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 SAIL ADDRESS CHANGED FROM: APARTMENT 32 MANOR HOUSE AVENUE ROAD LEAMINGTON SPA CV31 3ND ENGLAND

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

21/12/1721 December 2017 SAIL ADDRESS CHANGED FROM: 6 GREAT MEAD CHIPPENHAM SN15 3QJ ENGLAND

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJEEV MENATH / 19/08/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

16/03/1716 March 2017 SAIL ADDRESS CHANGED FROM: FLAT 6, DEANNA COURT CLEEVE LODGE CLOSE BRISTOL BS16 6AU ENGLAND

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJEEV MENATH / 16/03/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

06/07/166 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/07/166 July 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

04/07/164 July 2016 SAIL ADDRESS CREATED

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/06/153 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 71 FLOWERS YARD CHIPPENHAM WILTSHIRE SN15 3BN

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJEEV MENATH / 01/10/2013

View Document

11/06/1411 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/07/131 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM FLAT 2 39 DEACON STREET SWINDON WILTSHIRE SN1 5NA UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAJEEV MENATH / 17/08/2011

View Document

21/05/1221 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

05/02/125 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/08/1110 August 2011 SECOND FILING WITH MUD 15/05/10 FOR FORM AR01

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/06/1116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 PREVEXT FROM 31/05/2010 TO 30/11/2010

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM, 115 ISLINGTON GATES, 16 FLEET STREET JEWELLERY QUARTER, BIRMINGHAM, WEST MIDLANDS, B3 1JL

View Document

27/05/1027 May 2010 31/05/09 STATEMENT OF CAPITAL GBP 126

View Document

25/05/1025 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 15/05/09 FULL LIST AMEND

View Document

19/04/1019 April 2010 31/05/09 STATEMENT OF CAPITAL GBP 126

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/02/1028 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAJEEV MENATH / 12/02/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM, APARTMENT 47 WEST SIDE TWO, 20 SUFFOLK STREET, QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B1 1LW

View Document

26/08/0926 August 2009 GBP NC 100/1000 01/01/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY LAJITHA MENON

View Document

10/04/0910 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

16/03/0816 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: NEW CITY CHAMBERS, 36 WOOD, STREET, WAKEFIELD, WEST YORKSHIRE, WF1 2HB

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0615 May 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