MSR STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Appointment of Mr Sebastian Stoian as a director on 2024-08-01 |
16/01/2516 January 2025 | Notification of Sebastian Stoian as a person with significant control on 2024-08-01 |
16/01/2516 January 2025 | Registered office address changed from 214 Greenstead Road Colchester CO1 2SF England to 67 Gilberd Road Colchester CO2 7LX on 2025-01-16 |
16/01/2516 January 2025 | Cessation of Vlad Iustinian Ambrose as a person with significant control on 2024-08-01 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
16/01/2516 January 2025 | Termination of appointment of Vlad Iustinian Ambrose as a director on 2024-08-01 |
02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
28/10/2428 October 2024 | Change of details for Mr Vlad Iustinian Ambrose as a person with significant control on 2024-08-01 |
25/10/2425 October 2024 | Cessation of Asifa Asifa as a person with significant control on 2024-08-01 |
25/10/2425 October 2024 | Change of details for Mr Vlad Iustinian Ambrose as a person with significant control on 2024-08-01 |
25/10/2425 October 2024 | Appointment of Mr Vlad Iustinian Ambrose as a director on 2024-08-01 |
25/10/2425 October 2024 | Director's details changed for Mr Vlad Iustinian Ambrose on 2024-08-01 |
25/10/2425 October 2024 | Termination of appointment of Asifa Asifa as a director on 2024-08-01 |
25/10/2425 October 2024 | Director's details changed for Mr Vlad Iustinian Ambrose on 2024-08-01 |
25/10/2425 October 2024 | Director's details changed for Mr Vlad Iustinian Ambrose on 2024-08-01 |
25/10/2425 October 2024 | Notification of Vlad Iustinian Ambrose as a person with significant control on 2024-08-01 |
23/08/2423 August 2024 | Micro company accounts made up to 2023-03-31 |
24/06/2424 June 2024 | Notification of Asifa Asifa as a person with significant control on 2024-03-01 |
24/06/2424 June 2024 | Termination of appointment of Marius-Cristian Cretu as a director on 2024-02-29 |
24/06/2424 June 2024 | Registered office address changed from 23 Woods Court Propelair Way Colchester CO4 5YR United Kingdom to 214 Greenstead Road Colchester CO1 2SF on 2024-06-24 |
24/06/2424 June 2024 | Cessation of Asfa Asfa as a person with significant control on 2024-03-01 |
24/06/2424 June 2024 | Cessation of Marius-Cristian Cretu as a person with significant control on 2024-02-29 |
24/06/2424 June 2024 | Appointment of Mrs Asifa Asifa as a director on 2024-06-01 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
24/06/2424 June 2024 | Notification of Asfa Asfa as a person with significant control on 2024-03-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Director's details changed for Mr Marius-Cristian Cretu on 2024-02-09 |
09/02/249 February 2024 | Change of details for Mr Marius-Cristian Cretu as a person with significant control on 2024-02-09 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Micro company accounts made up to 2022-03-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Micro company accounts made up to 2021-03-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/02/2116 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
22/09/2022 September 2020 | PSC'S CHANGE OF PARTICULARS / MR MARIUS CRISTIAN CRETU / 22/09/2020 |
22/09/2022 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MARIUS CRISTIAN CRETU / 22/09/2020 |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ADELINA PONTA |
30/04/2030 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MIHAI BUZATU |
30/04/2030 April 2020 | DIRECTOR APPOINTED MR. MARIUS CRISTIAN CRETU |
28/04/2028 April 2020 | DIRECTOR APPOINTED MR ADELINA PONTA |
28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR MARIUS CRETU |
28/04/2028 April 2020 | DIRECTOR APPOINTED MR MIHAI BUZATU |
04/04/204 April 2020 | DISS40 (DISS40(SOAD)) |
02/04/202 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | FIRST GAZETTE |
07/01/207 January 2020 | Registered office address changed from , the Sphere Flat 64, 1 Hallsville Road, London, E16 1BE, United Kingdom to 23 Woods Court Propelair Way Colchester CO4 5YR on 2020-01-07 |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM THE SPHERE FLAT 64 1 HALLSVILLE ROAD LONDON E16 1BE UNITED KINGDOM |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
04/12/194 December 2019 | COMPANY RESTORED ON 04/12/2019 |
03/09/193 September 2019 | STRUCK OFF AND DISSOLVED |
18/06/1918 June 2019 | FIRST GAZETTE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1829 March 2018 | 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