MSMSMSM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2023-01-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-07 with updates |
14/02/2314 February 2023 | Registered office address changed from 5 - 11 Regent Street Ground Floor, Charles House London SW1Y 4LR England to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 2023-02-14 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
14/12/2214 December 2022 | Statement of capital following an allotment of shares on 2022-11-30 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/07/2128 July 2021 | Notification of Pamela Long as a person with significant control on 2021-05-26 |
15/07/2115 July 2021 | Cessation of Samuel Long as a person with significant control on 2021-01-30 |
15/07/2115 July 2021 | Appointment of Mrs Pamela Marsha Long as a director on 2021-05-26 |
15/07/2115 July 2021 | Termination of appointment of Samuel Long as a director on 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/01/217 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
21/05/2021 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/11/1929 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
24/11/1724 November 2017 | REGISTERED OFFICE CHANGED ON 24/11/2017 FROM GROUND FLOOR 31 KENTISH TOWN ROAD LONDON NW1 8NL |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/06/1621 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
04/12/154 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LONG / 01/12/2015 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
11/05/1511 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
26/04/1526 April 2015 | REGISTERED OFFICE CHANGED ON 26/04/2015 FROM C/O SAMUEL LONG UNIT 8 TILEYARD ROAD LONDON N7 9AH |
14/02/1514 February 2015 | DISS40 (DISS40(SOAD)) |
12/02/1512 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
03/02/153 February 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/04/1422 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LONG / 12/07/2012 |
22/04/1422 April 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/04/134 April 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
06/03/136 March 2013 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 80 BROOK STREET LONDON W1K 5DD |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
08/02/128 February 2012 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD |
08/02/128 February 2012 | DIRECTOR APPOINTED SAMUEL LONG |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM |
18/01/1218 January 2012 | 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