MSM INVESTMENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | |
29/07/2529 July 2025 New | |
29/07/2529 July 2025 New | |
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-09-29 |
02/05/252 May 2025 | Registration of charge 101500820008, created on 2025-05-02 |
29/08/2429 August 2024 | Confirmation statement made on 2024-08-25 with no updates |
15/06/2415 June 2024 | |
15/06/2415 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-29 |
15/06/2415 June 2024 | |
15/06/2415 June 2024 | |
09/11/239 November 2023 | Satisfaction of charge 101500820005 in full |
09/11/239 November 2023 | Satisfaction of charge 101500820006 in full |
06/11/236 November 2023 | Registration of charge 101500820007, created on 2023-10-17 |
23/10/2323 October 2023 | Memorandum and Articles of Association |
23/10/2323 October 2023 | Resolutions |
23/10/2323 October 2023 | Resolutions |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-25 with no updates |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | |
18/07/2318 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-29 |
27/04/2227 April 2022 | Current accounting period extended from 2022-03-30 to 2022-09-29 |
21/02/2221 February 2022 | Second filing for the termination of Michael Andrew Lee as a director |
21/02/2221 February 2022 | Second filing for the termination of Matthew Frederick Tyson as a director |
21/02/2221 February 2022 | Second filing for the termination of Graham John Anthony Dolan as a secretary |
21/02/2221 February 2022 | Second filing for the termination of Stephen Milton Mix as a director |
05/01/225 January 2022 | Group of companies' accounts made up to 2021-03-30 |
06/08/216 August 2021 | Registration of charge 101500820005, created on 2021-08-02 |
06/08/216 August 2021 | Registration of charge 101500820004, created on 2021-08-02 |
02/06/212 June 2021 | Termination of appointment of Stephen Milton Mix as a director on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Graham John Anthony Dolan as a secretary on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Matthew Frederick Tyson as a director on 2021-04-23 |
02/06/212 June 2021 | Termination of appointment of Michael Andrew Lee as a director on 2021-04-23 |
03/01/193 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/18 |
28/08/1828 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE / 01/08/2018 |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
28/08/1828 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MILTON MIX |
28/08/1828 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW FREDERICK TYSON / 16/08/2016 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM SUITE 30 53 KING STREET MANCHESTER M2 4LQ ENGLAND |
17/04/1817 April 2018 | SECRETARY APPOINTED MR GRAHAM JOHN ANTHONY DOLAN |
13/04/1813 April 2018 | ADOPT ARTICLES 22/03/2018 |
05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101500820001 |
21/03/1821 March 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/17 |
18/12/1718 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
04/04/174 April 2017 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
16/08/1616 August 2016 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES |
13/07/1613 July 2016 | 20/05/16 STATEMENT OF CAPITAL GBP 7.625 |
24/06/1624 June 2016 | 20/05/16 STATEMENT OF CAPITAL GBP 7.625 |
27/04/1627 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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