Advanced company searchLink opens in new window

MSC R&D IP LIMITED

Company number 06735933

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)
16 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
11 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
26 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
20 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
31 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
01 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 December 2016
13 Nov 2016 AD01 Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 November 2016
10 Nov 2016 CH01 Director's details changed for Mr Nigel Anthony Foster on 10 November 2016
31 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
02 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Nov 2014 AD01 Registered office address changed from 68 Clarkehouse Road Sheffield S10 2LJ to 14-18 Westbar Green Sheffield S1 2DA on 20 November 2014
07 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 CERTNM Company name changed business profit LIMITED\certificate issued on 11/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution