- Company Overview for THE MSE CHARITY (06078667)
- Filing history for THE MSE CHARITY (06078667)
- People for THE MSE CHARITY (06078667)
- More for THE MSE CHARITY (06078667)
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) |
---|---|---|---|
05 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
05 Feb 2021 | PSC04 | Change of details for Mr Martin Steven Lewis as a person with significant control on 9 June 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Ms Clarissa Leah Coleman on 9 June 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mrs Katherine Anne Davies on 9 June 2020 | |
09 Jun 2020 | CH03 | Secretary's details changed for Mr Anthony Jeffrey Tesciuba on 9 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Marcus Giles Herbert on 9 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mrs Katija Malathi Dew on 9 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Ms Vanessa Bissessur on 9 June 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Mr Anthony Jeffrey Tesciuba on 9 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ England to C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA on 9 June 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | AP01 | Appointment of Mr Marcus Giles Herbert as a director on 8 May 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
23 Nov 2018 | PSC04 | Change of details for Mr Martin Steven Lewis as a person with significant control on 23 November 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Ms Katherine Anne Birkett on 19 October 2018 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
03 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2017 | CH01 | Director's details changed for Mrs Clarissa Leah Feldman on 8 December 2015 | |
14 Sep 2017 | CH01 | Director's details changed for Ms Vanessa Bissessur on 28 October 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
20 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
26 May 2016 | AD01 | Registered office address changed from C/O Tesciuba Limited the Chambers 13 Police Street Manchester M2 7LQ to C/O Tesciuba Limited 13 Police Street Manchester M2 7LQ on 26 May 2016 |