MSM INVESTMENT GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 New

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-09-29

View Document

02/05/252 May 2025 Registration of charge 101500820008, created on 2025-05-02

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024 Audit exemption subsidiary accounts made up to 2023-09-29

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

09/11/239 November 2023 Satisfaction of charge 101500820005 in full

View Document

09/11/239 November 2023 Satisfaction of charge 101500820006 in full

View Document

06/11/236 November 2023 Registration of charge 101500820007, created on 2023-10-17

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023 Audit exemption subsidiary accounts made up to 2022-09-29

View Document

27/04/2227 April 2022 Current accounting period extended from 2022-03-30 to 2022-09-29

View Document

21/02/2221 February 2022 Second filing for the termination of Michael Andrew Lee as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Matthew Frederick Tyson as a director

View Document

21/02/2221 February 2022 Second filing for the termination of Graham John Anthony Dolan as a secretary

View Document

21/02/2221 February 2022 Second filing for the termination of Stephen Milton Mix as a director

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2021-03-30

View Document

06/08/216 August 2021 Registration of charge 101500820005, created on 2021-08-02

View Document

06/08/216 August 2021 Registration of charge 101500820004, created on 2021-08-02

View Document

02/06/212 June 2021 Termination of appointment of Stephen Milton Mix as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Graham John Anthony Dolan as a secretary on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Matthew Frederick Tyson as a director on 2021-04-23

View Document

02/06/212 June 2021 Termination of appointment of Michael Andrew Lee as a director on 2021-04-23

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE / 01/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MILTON MIX

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK TYSON / 16/08/2016

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SUITE 30 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

17/04/1817 April 2018 SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN

View Document

13/04/1813 April 2018 ADOPT ARTICLES 22/03/2018

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101500820001

View Document

21/03/1821 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/17

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

04/04/174 April 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

13/07/1613 July 2016 20/05/16 STATEMENT OF CAPITAL GBP 7.625

View Document

24/06/1624 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 7.625

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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