MSP STRETE LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

17/03/2517 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

17/03/2517 March 2025

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

07/09/237 September 2023 Termination of appointment of Laura Gemma Halstead as a director on 2023-08-29

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023

View Document

30/03/2330 March 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

30/03/2330 March 2023

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

23/02/2223 February 2022 Director's details changed for Mrs Laura Gemma Halstead on 2022-02-03

View Document

24/11/2124 November 2021 Director's details changed for Harry Peter Manisty on 2021-11-05

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080447850001

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR THOMAS JAMES ROSSER

View Document

03/01/193 January 2019 CORPORATE SECRETARY APPOINTED OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR DAVID HASTINGS

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR FILIPPO MALVEZZI CAMPEGGI

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN LATHAM / 07/09/2018

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR KATRINA SHENTON

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR MATTHEW GEORGE SETCHELL

View Document

08/08/188 August 2018 DIRECTOR APPOINTED FILIPPO MALVEZZI CAMPEGGI

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH GRANT

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / VINERS ENERGY LIMITED / 22/06/2017

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY KAMALIKA BANERJEE

View Document

01/02/181 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/10/1726 October 2017 SECRETARY APPOINTED KAMALIKA RIA BANERJEE

View Document

22/06/1722 June 2017 SECRETARY APPOINTED SHARNA LUDLOW

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE CANARY WHARF LONDON E14 9GE UNITED KINGDOM

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080447850002

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/03/173 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATRINA ANNE SHENTON / 01/03/2017

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA LEIGH

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED SARAH MARY GRANT

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY SHARNA LUDLOW

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSSER

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR PAUL STEPHEN LATHAM

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE LA LOGGIA

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED JOANNA LEIGH

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MS KATRINA ANNE SHENTON

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SHARNA LUDLOW / 31/05/2016

View Document

25/05/1625 May 2016 SECRETARY APPOINTED SHARNA LUDLOW

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY KAREN WARD

View Document

12/05/1612 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SHEPPEE

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED THOMAS ROSSER

View Document

12/01/1612 January 2016 CURREXT FROM 31/12/2015 TO 30/06/2016

View Document

22/10/1522 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080447850002

View Document

12/10/1512 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080447850001

View Document

17/09/1517 September 2015 ADOPT ARTICLES 25/08/2015

View Document

14/09/1514 September 2015 CONSOLIDATION SUB-DIVISION 25/08/15

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR OCS SERVICES LIMITED

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED GIUSEPPE LA LOGGIA

View Document

18/08/1518 August 2015 CORPORATE DIRECTOR APPOINTED OCS SERVICES LIMITED

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HULATT

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MATTHEW SHEPPEE

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ARTHUR

View Document

08/05/158 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA BOARD

View Document

05/05/155 May 2015 SECRETARY APPOINTED KAREN WARD

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ARTHUR / 15/12/2014

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 4TH FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HULATT / 10/09/2014

View Document

23/05/1423 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ADOPT ARTICLES 31/03/2014

View Document

24/04/1424 April 2014 AUTHORISE CONFLICT OF INTEREST 31/03/2014

View Document

24/04/1424 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 1.20

View Document

24/04/1424 April 2014 SUB-DIVISION 31/03/14

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR TIMOTHY ARTHUR

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LEE

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, SECRETARY TRACEY SPEVACK

View Document

08/08/138 August 2013 SECRETARY APPOINTED NICOLA BOARD

View Document

09/05/139 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR LARRY MARK

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MOSS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH MOSS

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED LARRY MARK

View Document

12/11/1212 November 2012 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR JAMES ANTHONY LEE

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HULATT

View Document

12/11/1212 November 2012 REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 53 CHANDOS PLACE LONDON WC2N 4HS ENGLAND

View Document

12/11/1212 November 2012 CURRSHO FROM 30/04/2013 TO 31/12/2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM CAPITAL TOWER 91 WATERLOO ROAD LONDON LONDON SE1 8RT ENGLAND

View Document

25/04/1225 April 2012 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