Advanced company searchLink opens in new window

MSOFAS LIMITED

Company number 07711857

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)
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
28 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
28 Jul 2017 PSC07 Cessation of Karol Janusz Martin as a person with significant control on 20 July 2017
20 Jul 2017 AD01 Registered office address changed from 2nd Floor Brian Royd Mills Saddleworth Road Greetland Halifax HX4 8NF to PO Box Hardcastle 3 Victoria Street Greetland Halifax HX4 8DF on 20 July 2017
01 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
05 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
19 Jul 2016 TM01 Termination of appointment of Karol Janusz Martin as a director on 19 July 2016
07 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
24 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
29 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
08 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
19 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
17 Apr 2013 AP01 Appointment of Mr Wojciech Jaworowski as a director
16 Apr 2013 TM01 Termination of appointment of Pawel Urbanowicz as a director
26 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
10 Sep 2012 AA01 Previous accounting period shortened from 31 July 2012 to 30 June 2012
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 24 July 2012
  • GBP 100
23 Jul 2012 SH01 Statement of capital following an allotment of shares on 20 July 2012
  • GBP 99
20 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
16 Aug 2011 TM01 Termination of appointment of John Adey as a director
12 Aug 2011 AP01 Appointment of Mr Pawel Urbanowicz as a director
12 Aug 2011 AP01 Appointment of Mr Karol Janusz Martin as a director
20 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted