- Company Overview for MSSR RETAIL LTD (08325549)
- Filing history for MSSR RETAIL LTD (08325549)
- People for MSSR RETAIL LTD (08325549)
- More for MSSR RETAIL LTD (08325549)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
03 Jan 2023 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | CERTNM |
Company name changed s square retail LTD\certificate issued on 05/08/22
|
|
09 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Oct 2020 | PSC04 | Change of details for Mr Mahesh Sripad Raikar as a person with significant control on 19 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
19 Oct 2020 | PSC04 | Change of details for Mr Mahesh Sripad Raikar as a person with significant control on 19 October 2020 | |
31 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
11 Jul 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 Jul 2020 | PSC01 | Notification of Mahesh Raikar as a person with significant control on 10 July 2020 | |
11 Jul 2020 | AP01 | Appointment of Mr Mahesh Sripad Raikar as a director on 10 July 2020 | |
11 Jul 2020 | TM01 | Termination of appointment of Muhammad Qaisar Mehmood as a director on 10 July 2020 | |
11 Jul 2020 | PSC07 | Cessation of Muhammad Qaisar Mehmood as a person with significant control on 10 July 2020 | |
11 Jul 2020 | AD01 | Registered office address changed from 82 Blacon Point Road Blacon Chester CH1 5LJ England to Depo 1 Waterloo Avenue Birmingham B37 6RE on 11 July 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | TM01 | Termination of appointment of Shakil Khan as a director on 15 April 2019 | |
16 May 2019 | PSC01 | Notification of Muhammad Qaisar Mehmood as a person with significant control on 15 April 2019 | |
16 May 2019 | AP01 | Appointment of Mr Muhammad Qaisar Mehmood as a director on 15 April 2019 |