Advanced company searchLink opens in new window

MSQ PARTNERS LTD

Company number 07745643

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)
03 Oct 2014 AA Group of companies' accounts made up to 28 February 2014
29 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 16/07/2014
18 Sep 2014 MEM/ARTS Memorandum and Articles of Association
18 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
17 Sep 2014 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
17 Sep 2014 AD02 Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
08 Sep 2014 SH01 Statement of capital following an allotment of shares on 16 July 2014
  • GBP 125,125.51
  • ANNOTATION A second filed SH01 was registered on 29/09/2014
02 Sep 2014 MR04 Satisfaction of charge 3 in full
02 Sep 2014 MR04 Satisfaction of charge 1 in full
02 Sep 2014 MR04 Satisfaction of charge 077456430004 in full
02 Sep 2014 MR04 Satisfaction of charge 2 in full
21 Aug 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 173,525.60
21 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2014 AD01 Registered office address changed from 6 York Street London W1U 6PL to 90 Tottenham Court Road London W1T 4TJ on 13 August 2014
22 Jul 2014 MR01 Registration of charge 077456430006, created on 16 July 2014
21 Jul 2014 MR01 Registration of charge 077456430005, created on 16 July 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 13 June 2014
  • GBP 173,520.01
04 Apr 2014 CH01 Director's details changed for Mr Peter David Reid on 1 September 2013
25 Nov 2013 AA Accounts made up to 28 February 2013
24 Oct 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
04 Oct 2013 MR01 Registration of charge 077456430004, created on 27 September 2013
10 Sep 2013 SH06 Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 120,620.01
10 Sep 2013 SH03 Purchase of own shares.
20 Aug 2013 AP03 Appointment of Mr Daniel Yardley as a secretary on 5 August 2013