MSS INTERNATIONAL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Registration of charge 050318400006, created on 2025-04-24

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Registration of charge 050318400005, created on 2023-06-05

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Registered office address changed from 15 Tudor Court Gunnersbury Avenue London W5 4HD to C/O Mcak & Co No 15, 1st Floor Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 2023-02-21

View Document

23/10/2223 October 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

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

View Accounts

10/10/2110 October 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

06/05/206 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR FARIDA SHARIFF

View Document

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

View Accounts

08/02/208 February 2020 DIRECTOR APPOINTED MR SALIM SHARIFF

View Document

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

08/12/188 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050318400004

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/03/1612 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/04/1526 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/12/1425 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050318400004

View Document

06/11/146 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR MEHDI SHARIFF

View Document

02/04/142 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MEHDI SHARIFF

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM UNIT 8 METRO INDUSTRIAL CENTRE ST JOHNS ROAD ISLEWORTH ENGLAND TW7 6NJ UNITED KINGDOM

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MRS FARIDA SHARIFF

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR MEHDI SHARIFF

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR SALIM SHARIFF

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM UNIT 1 BRENTFORD BUSINESS CENTRE COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LG

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR MAHEDI SHARIFF

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SALIM SHARIFF / 31/01/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY SANJAY RAJA

View Document

20/02/0920 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 15 TUDOR COURT GUNNERSBURY AVENUE EALING LONDON W5 4HD

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED MR SALIM SHARIFF

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/04/088 April 2008 PREVEXT FROM 28/02/2008 TO 31/03/2008

View Document

21/03/0821 March 2008 SECRETARY APPOINTED MR SANJAY RAJA

View Document

21/03/0821 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY FARIDA SHARIFF

View Document

17/12/0717 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

04/01/064 January 2006 COMPANY NAME CHANGED MSS INTERNATIONAL CARS LIMITED CERTIFICATE ISSUED ON 04/01/06

View Document

17/02/0517 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: UNIT 1, 6 CHASE ROAD PARK ROYAL LONDON NW10 6HZ

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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