MSSR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-10 with updates |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
25/01/2425 January 2024 | Certificate of change of name |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Micro company accounts made up to 2022-12-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-19 with updates |
30/03/2330 March 2023 | Registered office address changed from Depo 1 Waterloo Avenue Birmingham B37 6RE England to Office Gold Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2023-03-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/07/2031 July 2020 | COMPANY NAME CHANGED CAPITAL PROPERTY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 31/07/20 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES |
11/07/2011 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LARISA KATANCIKOVA |
11/07/2011 July 2020 | APPOINTMENT TERMINATED, SECRETARY PAVOL KATANCIK |
11/07/2011 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
11/07/2011 July 2020 | REGISTERED OFFICE CHANGED ON 11/07/2020 FROM ANGLO-DAL HOUSE 5 SPRING VILLA ROAD EDGWARE MIDDLESEX UNITED KINGDOM |
11/07/2011 July 2020 | DISS REQUEST WITHDRAWN |
11/07/2011 July 2020 | CESSATION OF LARISA KATANCIKOVA AS A PSC |
11/07/2011 July 2020 | DIRECTOR APPOINTED MR MAHESH SRIPAD RAIKAR |
11/07/2011 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHESH RAIKAR |
11/02/2011 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/01/2029 January 2020 | APPLICATION FOR STRIKING-OFF |
10/01/2010 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
10/01/2010 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
17/10/1817 October 2018 | REGISTERED OFFICE CHANGED ON 17/10/2018 FROM FLAT 1 16 ARTERBERRY ROAD LONDON SW20 8AJ UNITED KINGDOM |
04/10/174 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/07/1623 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 25 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/01/1614 January 2016 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LARA KATANCIK / 27/04/2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 25 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/04/1418 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
18/04/1418 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 112 ALEXANDRA AVENUE LUTON LU3 1HJ UNITED KINGDOM |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/04/1126 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
23/03/1123 March 2011 | REGISTERED OFFICE CHANGED ON 23/03/2011 FROM C/O ACINTYA SUITE 307 TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD UNITED KINGDOM |
30/12/1030 December 2010 | REGISTERED OFFICE CHANGED ON 30/12/2010 FROM 311A UXBRIDGE ROAD MILL END RICKMANSWORTH HERTFORDSHIRE WD3 8DS UNITED KINGDOM |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LARA KATANCIK / 31/03/2010 |
14/04/1014 April 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/06/094 June 2009 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM FLAT 1 16 ARTERBERRY ROAD WEST WIMBLEDON LONDON SW20 8AJ |
25/05/0925 May 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | DISS40 (DISS40(SOAD)) |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 7 EDGE HILL WIMBLEDON LONDON SW19 4LR |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | FIRST GAZETTE |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
07/04/057 April 2005 | RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
29/10/0429 October 2004 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 11A LANSDOWN ROAD LONDON SW20 8AN |
25/03/0425 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
26/02/0426 February 2004 | RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | SECRETARY RESIGNED |
30/01/0330 January 2003 | NEW SECRETARY APPOINTED |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | REGISTERED OFFICE CHANGED ON 12/03/02 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY |
12/03/0212 March 2002 | SECRETARY RESIGNED |
12/03/0212 March 2002 | DIRECTOR RESIGNED |
12/03/0212 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/0212 March 2002 | NEW DIRECTOR APPOINTED |
05/03/025 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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