Advanced company searchLink opens in new window

MXMSP LIMITED

Company number 02000192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2018 AA Accounts for a small company made up to 31 December 2017
31 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
23 May 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
04 Dec 2017 TM02 Termination of appointment of Rosalind Read as a secretary on 8 September 2017
20 Jul 2017 AA Accounts for a small company made up to 30 September 2016
12 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
15 May 2017 AD03 Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN
12 May 2017 AP03 Appointment of Rosalind Read as a secretary on 10 May 2017
12 May 2017 AP03 Appointment of Victor Eshkeri as a secretary on 10 May 2017
12 May 2017 AD02 Register inspection address has been changed to 25 Old Burlington Street London W1S 3AN
12 May 2017 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to 4th Floor, 1-4 King Street Covent Garden London WC2E 8HH on 12 May 2017
12 May 2017 AP01 Appointment of Mr Yousef Al-Obaidli as a director on 1 January 2017
11 May 2017 TM01 Termination of appointment of Steven Schoch as a director on 31 December 2016
11 May 2017 AP01 Appointment of Mr Nasser Ghanim Al-Khelaifi as a director on 1 January 2017
05 Jul 2016 AA Full accounts made up to 30 September 2015
15 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
29 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
29 May 2015 AD02 Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT
28 May 2015 AD04 Register(s) moved to registered office address Riverbank House 2 Swan Lane London EC4R 3TT
09 Mar 2015 AA Full accounts made up to 30 September 2014
12 Sep 2014 CH01 Director's details changed for Steven Schoch on 12 September 2014
12 Sep 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 12 September 2014
07 Jul 2014 AA Accounts made up to 30 September 2013
25 Jun 2014 MR04 Satisfaction of charge 1 in full
17 Jun 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2