MSR STORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Appointment of Mr Sebastian Stoian as a director on 2024-08-01

View Document

16/01/2516 January 2025 Notification of Sebastian Stoian as a person with significant control on 2024-08-01

View Document

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

View Document

16/01/2516 January 2025 Cessation of Vlad Iustinian Ambrose as a person with significant control on 2024-08-01

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

16/01/2516 January 2025 Termination of appointment of Vlad Iustinian Ambrose as a director on 2024-08-01

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Change of details for Mr Vlad Iustinian Ambrose as a person with significant control on 2024-08-01

View Document

25/10/2425 October 2024 Cessation of Asifa Asifa as a person with significant control on 2024-08-01

View Document

25/10/2425 October 2024 Change of details for Mr Vlad Iustinian Ambrose as a person with significant control on 2024-08-01

View Document

25/10/2425 October 2024 Appointment of Mr Vlad Iustinian Ambrose as a director on 2024-08-01

View Document

25/10/2425 October 2024 Director's details changed for Mr Vlad Iustinian Ambrose on 2024-08-01

View Document

25/10/2425 October 2024 Termination of appointment of Asifa Asifa as a director on 2024-08-01

View Document

25/10/2425 October 2024 Director's details changed for Mr Vlad Iustinian Ambrose on 2024-08-01

View Document

25/10/2425 October 2024 Director's details changed for Mr Vlad Iustinian Ambrose on 2024-08-01

View Document

25/10/2425 October 2024 Notification of Vlad Iustinian Ambrose as a person with significant control on 2024-08-01

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-03-31

View Document

24/06/2424 June 2024 Notification of Asifa Asifa as a person with significant control on 2024-03-01

View Document

24/06/2424 June 2024 Termination of appointment of Marius-Cristian Cretu as a director on 2024-02-29

View Document

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

View Document

24/06/2424 June 2024 Cessation of Asfa Asfa as a person with significant control on 2024-03-01

View Document

24/06/2424 June 2024 Cessation of Marius-Cristian Cretu as a person with significant control on 2024-02-29

View Document

24/06/2424 June 2024 Appointment of Mrs Asifa Asifa as a director on 2024-06-01

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

24/06/2424 June 2024 Notification of Asfa Asfa as a person with significant control on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Director's details changed for Mr Marius-Cristian Cretu on 2024-02-09

View Document

09/02/249 February 2024 Change of details for Mr Marius-Cristian Cretu as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARIUS CRISTIAN CRETU / 22/09/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARIUS CRISTIAN CRETU / 22/09/2020

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ADELINA PONTA

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR MIHAI BUZATU

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR. MARIUS CRISTIAN CRETU

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR ADELINA PONTA

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARIUS CRETU

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR MIHAI BUZATU

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 FIRST GAZETTE

View Document

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

View Document

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

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

04/12/194 December 2019 COMPANY RESTORED ON 04/12/2019

View Document

03/09/193 September 2019 STRUCK OFF AND DISSOLVED

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1829 March 2018 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