Advanced company searchLink opens in new window

MSSR LTD

Company number 04387019

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)
21 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
25 Jan 2024 CERTNM Company name changed mssr foods LTD\certificate issued on 25/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-24
22 Dec 2023 AA Micro company accounts made up to 31 December 2022
02 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with updates
30 Mar 2023 AD01 Registered office address changed from Depo 1 Waterloo Avenue Birmingham B37 6RE England to Office Gold Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 30 March 2023
04 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CERTNM Company name changed s square foods LIMITED\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
09 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
11 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
11 Jul 2020 PSC01 Notification of Mahesh Raikar as a person with significant control on 10 July 2020
11 Jul 2020 AP01 Appointment of Mr Mahesh Sripad Raikar as a director on 10 July 2020
11 Jul 2020 AD01 Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex United Kingdom to Depo 1 Waterloo Avenue Birmingham B37 6RE on 11 July 2020
11 Jul 2020 TM02 Termination of appointment of Pavol Katancik as a secretary on 10 July 2020
11 Jul 2020 TM01 Termination of appointment of Larisa Katancikova as a director on 10 July 2020
11 Jul 2020 PSC07 Cessation of Larisa Katancikova as a person with significant control on 10 July 2020
11 Jul 2020 DS02 Withdraw the company strike off application
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2020 DS01 Application to strike the company off the register