MSP PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

11/12/2411 December 2024 Termination of appointment of Baton Berisha as a director on 2024-10-16

View Document

11/12/2411 December 2024 Appointment of Mr Emmanuel Jude Dillipraj Rajakarier as a director on 2024-12-11

View Document

22/10/2422 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Appointment of Mr Kosin Chantikul as a director on 2023-04-28

View Document

05/06/235 June 2023 Appointment of Mr Baton Berisha as a director on 2023-04-28

View Document

05/06/235 June 2023 Termination of appointment of Pravesvudhi Raiva as a director on 2023-04-28

View Document

05/06/235 June 2023 Termination of appointment of Kreetakorn Siriatha as a director on 2023-04-28

View Document

05/06/235 June 2023 Termination of appointment of John Scott Heinecke as a director on 2023-04-28

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

05/06/235 June 2023 Appointment of Mr Kamtorn Sila-On as a director on 2023-04-28

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Accounts for a small company made up to 2020-12-31

View Document

03/08/213 August 2021 Director's details changed for Mrs Kessuda Raiva on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea SS9 2RZ England to Suite 11 Hyde Park House 5 Manfred Road London SW15 2RS on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Pravesvudhi Raiva on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr Kreetakorn Siriatha on 2021-08-03

View Document

03/08/213 August 2021 Director's details changed for Mr John Scott Heinecke on 2021-08-03

View Document

03/08/213 August 2021 Secretary's details changed for Mrs Kessuda Raiva on 2021-08-03

View Document

24/02/2124 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/12/207 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101331590001

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 APPOINTMENT TERMINATED, DIRECTOR ARTH PRAKHUNHUNGSIT

View Document

02/12/192 December 2019 DIRECTOR APPOINTED MR JOHN SCOTT HEINECKE

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PATAMAWALAI RATANAPOL

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR ARTH PRAKHUNHUNGSIT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/176 December 2017 22/11/17 STATEMENT OF CAPITAL GBP 2900000

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

29/11/1729 November 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1619 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