M S H (UK) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Liquidators' statement of receipts and payments to 2025-01-23 |
| 23/03/2423 March 2024 | Liquidators' statement of receipts and payments to 2024-01-23 |
| 02/03/232 March 2023 | Registered office address changed from C/O Insolvency One Suite 2.03 1 Aire Street Leeds LS1 4PR to C/O Insolvency One, Suite 2.03 1 Aire Street Leeds LS12 4PR on 2023-03-02 |
| 01/03/231 March 2023 | Resolutions |
| 01/03/231 March 2023 | Resolutions |
| 21/02/2321 February 2023 | Appointment of a voluntary liquidator |
| 14/02/2314 February 2023 | Registered office address changed from 190 Billet Road London E17 5DX to Suite 2.03 1 Aire Street Leeds LS1 4PR on 2023-02-14 |
| 03/02/233 February 2023 | Statement of affairs |
| 18/01/2218 January 2022 | Micro company accounts made up to 2021-05-31 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-05-24 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/07/2031 July 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/10/189 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MILIAM AHMETI / 30/01/2018 |
| 04/01/184 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILIAM AHMETI |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 10/06/1610 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/06/1523 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 23/06/1423 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
| 23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MILIAM AHMETI / 23/06/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 23/01/1423 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/06/1311 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/05/1225 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
| 09/06/119 June 2011 | 24/05/11 STATEMENT OF CAPITAL GBP 100 |
| 08/06/118 June 2011 | DIRECTOR APPOINTED MR MILIAM AHMETI |
| 24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 24/05/1124 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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