Advanced company searchLink opens in new window

MOUNT STREET MS SERVICES LIMITED

Company number 08849516

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)
24 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
16 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
19 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
18 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
18 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
18 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
21 Nov 2023 AP01 Appointment of Mr Stephan Plagemann as a director on 15 November 2023
21 Nov 2023 AP01 Appointment of Ms Serenity Morley as a director on 15 November 2023
14 Sep 2023 TM01 Termination of appointment of Ravindra James Joseph as a director on 11 September 2023
12 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
12 Jun 2023 AD02 Register inspection address has been changed from Woolgate Exchange 25 Basinghall Street London EC2V 5HA United Kingdom to 100 Wood Street London EC2V 7AN
06 Jan 2023 MR04 Satisfaction of charge 088495160003 in full
06 Jan 2023 MR04 Satisfaction of charge 088495160001 in full
06 Jan 2023 MR04 Satisfaction of charge 088495160002 in full
23 Dec 2022 MR01 Registration of charge 088495160004, created on 23 December 2022
04 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
16 May 2022 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 6.00
19 Jan 2022 AAMD Amended accounts for a dormant company made up to 31 December 2020
21 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
15 Jul 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
15 Jun 2021 CH01 Director's details changed for Mr James Andrew Buncle on 10 June 2021