MSMSMSM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

14/02/2314 February 2023 Registered office address changed from 5 - 11 Regent Street Ground Floor, Charles House London SW1Y 4LR England to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 2023-02-14

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/07/2128 July 2021 Notification of Pamela Long as a person with significant control on 2021-05-26

View Document

15/07/2115 July 2021 Cessation of Samuel Long as a person with significant control on 2021-01-30

View Document

15/07/2115 July 2021 Appointment of Mrs Pamela Marsha Long as a director on 2021-05-26

View Document

15/07/2115 July 2021 Termination of appointment of Samuel Long as a director on 2021-01-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/11/1929 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM GROUND FLOOR 31 KENTISH TOWN ROAD LONDON NW1 8NL

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/06/1621 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LONG / 01/12/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM C/O SAMUEL LONG UNIT 8 TILEYARD ROAD LONDON N7 9AH

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LONG / 12/07/2012

View Document

22/04/1422 April 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 80 BROOK STREET LONDON W1K 5DD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

08/02/128 February 2012 DIRECTOR APPOINTED SAMUEL LONG

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM

View Document

18/01/1218 January 2012 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