MSPP ADMIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/01/257 January 2025 Termination of appointment of Clifford Crown as a secretary on 2024-12-31

View Document

07/01/257 January 2025 Appointment of Mr Richard Greene as a secretary on 2025-01-01

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Termination of appointment of Clifford Crown as a director on 2023-08-17

View Document

17/08/2317 August 2023 Appointment of Mr David Phillip Mckinnon as a director on 2023-08-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

18/09/1918 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RICHARD ELLIOTT GREENE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR NITYAJIT RAJ

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR NITYAJIT SAIDEV RAJ

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHALL

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM UNIT 530 HIGHGATE STUDIOS HIGHGATE ROAD LONDON NW5 1TL

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 COMPANY NAME CHANGED MS PAYMENT PROCESSING LIMITED CERTIFICATE ISSUED ON 20/12/11

View Document

21/10/1121 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 110 CANNON STREET LONDON EC4N 6AR UNITED KINGDOM

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

23/12/1023 December 2010 SECRETARY APPOINTED CLIFFORD CROWN

View Document

19/10/1019 October 2010 14/10/10 STATEMENT OF CAPITAL GBP 2

View Document

19/10/1019 October 2010 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED CLIFFORD CROWN

View Document

11/10/1011 October 2010 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

17/09/1017 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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