MSCPP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-10 with updates

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Confirmation statement made on 2024-10-10 with updates

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/11/232 November 2023 Notification of Piglettings Ltd as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Cessation of Sandra Louise Reed as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Michael Garry Reed as a director on 2023-11-01

View Document

02/11/232 November 2023 Termination of appointment of Sandra Louise Reed as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Kerry Larcher as a director on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from The Three Horseshoes Mole Hill Green Takeley Bishop's Stortford Hertfordshire CM22 6PQ to 10-12 Mulberry Green Harlow Essex CM17 0ET on 2023-11-02

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

07/08/237 August 2023 Change of details for Ms Sandra Louise Reed as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Ms Sandra Louise Brand as a person with significant control on 2023-08-07

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/07/236 July 2023 Satisfaction of charge 089165040002 in full

View Document

06/07/236 July 2023 Satisfaction of charge 089165040001 in full

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-24 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/11/1824 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089165040001

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089165040002

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA LOUISE BRAND / 05/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/06/1529 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/05/1430 May 2014 30/05/14 STATEMENT OF CAPITAL GBP 200

View Document

28/02/1428 February 2014 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