MSCPP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Confirmation statement made on 2025-10-10 with updates |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 05/03/255 March 2025 | Confirmation statement made on 2024-10-10 with updates |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 04/11/244 November 2024 | Total exemption full accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 02/11/232 November 2023 | Notification of Piglettings Ltd as a person with significant control on 2023-11-01 |
| 02/11/232 November 2023 | Cessation of Sandra Louise Reed as a person with significant control on 2023-11-01 |
| 02/11/232 November 2023 | Termination of appointment of Michael Garry Reed as a director on 2023-11-01 |
| 02/11/232 November 2023 | Termination of appointment of Sandra Louise Reed as a director on 2023-11-01 |
| 02/11/232 November 2023 | Appointment of Kerry Larcher as a director on 2023-11-01 |
| 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 |
| 10/10/2310 October 2023 | Confirmation statement made on 2023-10-10 with updates |
| 07/08/237 August 2023 | Change of details for Ms Sandra Louise Reed as a person with significant control on 2023-08-07 |
| 07/08/237 August 2023 | Change of details for Ms Sandra Louise Brand as a person with significant control on 2023-08-07 |
| 07/07/237 July 2023 | Total exemption full accounts made up to 2023-02-28 |
| 06/07/236 July 2023 | Satisfaction of charge 089165040002 in full |
| 06/07/236 July 2023 | Satisfaction of charge 089165040001 in full |
| 09/05/239 May 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-03-24 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 24/11/1824 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/08/1828 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089165040001 |
| 28/08/1828 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 089165040002 |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES |
| 05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA LOUISE BRAND / 05/04/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/11/1728 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
| 02/04/172 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 24/03/1624 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 29/06/1529 June 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 30/05/1430 May 2014 | 30/05/14 STATEMENT OF CAPITAL GBP 200 |
| 28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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