MSP CAPITAL FOUR LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Satisfaction of charge 099100070003 in full

View Document

30/04/2530 April 2025 Registration of charge 099100070004, created on 2025-04-28

View Document

04/04/254 April 2025 Termination of appointment of Paul Graham Miracca as a director on 2025-04-03

View Document

04/04/254 April 2025 Termination of appointment of Martin Higgins as a director on 2025-04-03

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

12/02/2512 February 2025 Appointment of Mr Leigh James Bartlett as a director on 2024-10-15

View Document

10/10/2410 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/08/246 August 2024 Termination of appointment of David Michael Capra as a director on 2024-08-01

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

08/09/238 September 2023 Auditor's resignation

View Document

06/09/236 September 2023 Auditor's resignation

View Document

15/05/2315 May 2023 Full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

01/12/211 December 2021 Satisfaction of charge 099100070001 in full

View Document

29/11/2129 November 2021 Registration of charge 099100070003, created on 2021-11-26

View Document

15/11/2115 November 2021 Change of details for Msp Capital Ltd as a person with significant control on 2021-11-14

View Document

08/11/218 November 2021 Director's details changed for Mr David Michael Capra on 2021-11-01

View Document

08/11/218 November 2021 Change of details for Msp Capital Ltd as a person with significant control on 2021-07-14

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

30/07/2130 July 2021 Registration of charge 099100070002, created on 2021-07-29

View Document

29/07/2129 July 2021 Registration of charge 099100070001, created on 2021-07-29

View Document

14/07/2114 July 2021 Registered office address changed from Capital House Sandbanks Road Poole BH14 8HA England to Strata House 12-14 Castle Street Poole BH15 1BQ on 2021-07-14

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

23/02/2123 February 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSP CAPITAL LTD

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

22/02/2122 February 2021 CESSATION OF DAVID CAPRA AS A PSC

View Document

19/02/2119 February 2021 COMPANY NAME CHANGED BLUE LAGOON THREE LIMITED CERTIFICATE ISSUED ON 19/02/21

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR JAMES TOBY PAGE

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR MARTIN HIGGINS

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR PAUL GRAHAM MIRACCA

View Document

18/02/2118 February 2021 DIRECTOR APPOINTED MR RICHARD JAMES MCDOUGALL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

09/10/189 October 2018 COMPANY NAME CHANGED MSP CAPITAL FOUR LIMITED CERTIFICATE ISSUED ON 09/10/18

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 65 CHANDOS PLACE LONDON WC2N 4HG UNITED KINGDOM

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

09/12/159 December 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