- Company Overview for MXMSP LIMITED (02000192)
- Filing history for MXMSP LIMITED (02000192)
- People for MXMSP LIMITED (02000192)
- Charges for MXMSP LIMITED (02000192)
- Registers for MXMSP LIMITED (02000192)
- More for MXMSP LIMITED (02000192)
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
|
|
29 May 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
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
|