- Company Overview for MSSR LTD (04387019)
- Filing history for MSSR LTD (04387019)
- People for MSSR LTD (04387019)
- More for MSSR LTD (04387019)
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
|
|
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
|
|
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
|
|
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 |