MSM PARTNERS LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Director's details changed for Mrs Katharine Morshead on 2025-02-27

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

21/11/2421 November 2024 Director's details changed for Mr Daniel David Harrison on 2024-11-19

View Document

12/08/2412 August 2024 Director's details changed for Mr Sydney Engelbert Taylor on 2024-08-12

View Document

07/08/247 August 2024 Notification of Regis Group (Barclays Two) Limited as a person with significant control on 2024-08-05

View Document

07/08/247 August 2024 Cessation of Long Term Investments (Prs) Holdings Limited as a person with significant control on 2024-08-05

View Document

11/07/2411 July 2024 Notification of Long Term Investments (Prs) Holdings Limited as a person with significant control on 2024-06-28

View Document

11/07/2411 July 2024 Cessation of Regis Group (Holdings) Limited as a person with significant control on 2024-06-28

View Document

05/07/245 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

28/06/2428 June 2024 Registration of charge 096355900001, created on 2024-06-28

View Document

19/06/2419 June 2024 Appointment of Mr Sydney Taylor as a director on 2024-06-19

View Document

09/02/249 February 2024

View Document

09/02/249 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/02/249 February 2024

View Document

09/02/249 February 2024

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

09/05/229 May 2022 Change of details for Regis Group (Holdings) Limited as a person with significant control on 2016-04-06

View Document

13/01/2213 January 2022 Termination of appointment of Piers De Vigne as a director on 2022-01-10

View Document

07/01/227 January 2022 Appointment of Mr Fintan Hoddy as a director on 2021-12-31

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MORSHEAD / 20/06/2019

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / REGIS GROUP (HOLDINGS) LIMITED / 08/09/2017

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR PIERS DEVIGNE

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 7-11 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EX UNITED KINGDOM

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/06/1620 June 2016 SAIL ADDRESS CREATED

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MS KATHARINE MORSHEAD

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR DANIEL HARRISON

View Document

11/06/1511 June 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

11/06/1511 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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