MSR OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

25/06/2525 June 2025 NewRegistered office address changed from 14 Leader Street Bristol BS16 1GR England to 149 Nicholls Field Harlow CM18 6ED on 2025-06-25

View Document

20/05/2520 May 2025 Cessation of Rebecca Sophie Joy Andrews as a person with significant control on 2025-05-20

View Document

20/05/2520 May 2025 Notification of Bhra Holdings as a person with significant control on 2025-05-20

View Document

02/02/252 February 2025 Registered office address changed from PO Box 412 Bella's Baby's Guildford Ltd Bella's Baby's Guildford Ltd Bristol BS16 0GY England to 14 Leader Street Bristol BS16 1GR on 2025-02-02

View Document

02/02/252 February 2025 Registered office address changed from 14 Leader Street Bristol BS16 1GR England to 14 Leader Street Bristol BS16 1GR on 2025-02-02

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/01/251 January 2025 Appointment of Mr Ben Hampson as a director on 2024-12-19

View Document

02/09/242 September 2024 Certificate of change of name

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

05/07/235 July 2023 Registered office address changed from Flat 2 Peerless Pumps Building Ferry Lane Brentford TW8 0AW England to PO Box 412 Bella's Baby's Guildford Ltd Bella's Baby's Guildford Ltd Bristol BS16 0GY on 2023-07-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/07/219 July 2021 CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, DIRECTOR BEN HAMPSON

View Document

08/06/218 June 2021 DIRECTOR APPOINTED MISS REBECCA SOPHIE JOY ANDREWS

View Document

08/06/218 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SOPHIE JOY ANDREWS

View Document

08/06/218 June 2021 CESSATION OF BEN HAMPSON AS A PSC

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM PO BOX 1596 BELLA'S BABY'S GUILDFORD BELLA'S BABY'S GUILDFORD PO BOX 1596 GUILDFORD GU1 9EA ENGLAND

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 2 PENGILLY HOUSE HORSESHOE LANE EAST GUILDFORD GU1 2QN ENGLAND

View Document

26/04/2126 April 2021 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