Advanced company searchLink opens in new window

MS FOUNDATION LIMITED

Company number 06504815

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)
18 Feb 2025 CS01 Confirmation statement made on 15 February 2025 with no updates
13 Feb 2025 AD01 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 13 February 2025
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jul 2024 AD01 Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
17 Jun 2024 AD01 Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
21 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
22 Dec 2023 AA01 Previous accounting period shortened from 26 March 2023 to 25 March 2023
02 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
24 Dec 2021 AA01 Previous accounting period shortened from 27 March 2021 to 26 March 2021
28 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 AA01 Previous accounting period shortened from 28 March 2020 to 27 March 2020
04 Mar 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
15 Mar 2019 PSC01 Notification of Avi Alexander Philipp Orenstein as a person with significant control on 31 October 2018
14 Mar 2019 PSC07 Cessation of Jenny Orenstein as a person with significant control on 31 October 2018
19 Feb 2019 CH01 Director's details changed for Mr Samuel Leonard Orenstein on 6 April 2016
19 Feb 2019 CH01 Director's details changed for Mrs Minkie Carmel Carrie Ruth Orenstein on 6 April 2016
19 Feb 2019 CH03 Secretary's details changed for Mrs Minkie Carmel Carrie Ruth Orenstein on 6 April 2016
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018