Advanced company searchLink opens in new window

MSXI UK LIMITED

Company number 06356794

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 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
23 Aug 2024 PSC05 Change of details for Pacific (Bc) Bidco Limited as a person with significant control on 2 February 2017
21 Aug 2024 PSC02 Notification of Pacific (Bc) Hedgeco Limited as a person with significant control on 2 February 2017
21 Aug 2024 PSC05 Change of details for Pacific (Bc) Bidco Limited as a person with significant control on 6 January 2017
19 Jul 2024 PSC05 Change of details for Pacific (Bc) Bidco Limited as a person with significant control on 25 June 2024
19 Jul 2024 AD01 Registered office address changed from The Octagon Middleborough Colchester Essex CO1 1TG to 3rd Floor Clingoe House, Knowledge Gateway Boundary Road Colchester CO4 3GS on 19 July 2024
18 Mar 2024 AA Full accounts made up to 31 December 2022
20 Sep 2023 AD03 Register(s) moved to registered inspection location C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
20 Sep 2023 AD02 Register inspection address has been changed to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT
31 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
17 Jun 2023 AA Full accounts made up to 31 December 2021
12 Apr 2023 TM01 Termination of appointment of Andrew Charles Beck as a director on 31 March 2023
12 Apr 2023 AP01 Appointment of Mr Julian Gordon Rothwell as a director on 3 April 2023
03 Apr 2023 AP01 Appointment of Ms Anne Elizabeth Goodwin as a director on 31 March 2023
15 Dec 2022 AP01 Appointment of Mr Andrew Charles Beck as a director on 30 September 2022
15 Dec 2022 TM01 Termination of appointment of Nils-Johan Einar Andersson as a director on 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
07 Sep 2022 MR04 Satisfaction of charge 063567940004 in full
11 Aug 2022 MR01 Registration of charge 063567940005, created on 2 August 2022
13 Jun 2022 MA Memorandum and Articles of Association
10 Jun 2022 AA Full accounts made up to 31 December 2020
24 May 2022 MA Memorandum and Articles of Association
24 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2022 TM01 Termination of appointment of Frederick Karl Minturn as a director on 23 December 2021
22 Mar 2022 DISS40 Compulsory strike-off action has been discontinued