MSR OPERATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-09 with updates |
25/06/2525 June 2025 New | Registered office address changed from 14 Leader Street Bristol BS16 1GR England to 149 Nicholls Field Harlow CM18 6ED on 2025-06-25 |
20/05/2520 May 2025 | Cessation of Rebecca Sophie Joy Andrews as a person with significant control on 2025-05-20 |
20/05/2520 May 2025 | Notification of Bhra Holdings as a person with significant control on 2025-05-20 |
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 |
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 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
01/01/251 January 2025 | Appointment of Mr Ben Hampson as a director on 2024-12-19 |
02/09/242 September 2024 | Certificate of change of name |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-09 with updates |
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 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
09/07/219 July 2021 | CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES |
08/06/218 June 2021 | APPOINTMENT TERMINATED, DIRECTOR BEN HAMPSON |
08/06/218 June 2021 | DIRECTOR APPOINTED MISS REBECCA SOPHIE JOY ANDREWS |
08/06/218 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA SOPHIE JOY ANDREWS |
08/06/218 June 2021 | CESSATION OF BEN HAMPSON AS A PSC |
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 |
29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 2 PENGILLY HOUSE HORSESHOE LANE EAST GUILDFORD GU1 2QN ENGLAND |
26/04/2126 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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