- Company Overview for MSR COMMERCIAL PROPERTIES LTD (07000189)
- Filing history for MSR COMMERCIAL PROPERTIES LTD (07000189)
- People for MSR COMMERCIAL PROPERTIES LTD (07000189)
- More for MSR COMMERCIAL PROPERTIES LTD (07000189)
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 Nov 2024 | AP01 | Appointment of Dr Sheikh Muhammad Azaz Khalil as a director on 13 November 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 7 November 2024 with updates | |
07 Nov 2024 | PSC01 | Notification of Sheikh Muhammad Azaz Khalil as a person with significant control on 7 November 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from Msr Chamber, 349 Ley Street Ilford IG1 4AA England to 329 Ley Street Ilford IG1 4AA on 6 November 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 25 August 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
25 Aug 2023 | PSC01 | Notification of Balaraji Sinnathurai as a person with significant control on 22 August 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 25 August 2023 with updates | |
25 Aug 2023 | PSC07 | Cessation of Mahadevan Sathiyaruban as a person with significant control on 22 August 2023 | |
25 Aug 2023 | TM01 | Termination of appointment of Mahadevan Sathiyaruban as a director on 22 August 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with no updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
20 Apr 2022 | AP01 | Appointment of Mr Mahadevan Sathiyaruban as a director on 12 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
01 Apr 2021 | AD01 | Registered office address changed from Msr House 329 Ley Street Ilford Essex IG1 4AA to Msr Chamber, 349 Ley Street Ilford IG1 4AA on 1 April 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
07 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
29 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 |