Advanced company searchLink opens in new window

MOS SHF LTD

Company number 11813008

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)
06 Jun 2024 AP01 Appointment of Mr. Wayne David Berger as a director on 31 May 2024
06 Jun 2024 TM01 Termination of appointment of Richard Morris as a director on 31 May 2024
07 Mar 2024 AP01 Appointment of Mr. Gavin Steven Phillips as a director on 29 February 2024
06 Mar 2024 TM01 Termination of appointment of Kim Dann as a director on 29 February 2024
06 Dec 2023 AA Full accounts made up to 31 December 2022
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
08 Aug 2023 AD01 Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 8 August 2023
17 May 2023 AA Full accounts made up to 31 December 2021
23 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
22 Jul 2022 AA Full accounts made up to 31 December 2020
23 Mar 2022 AD01 Registered office address changed from 18 King William Street London EC4 7BP England to 1 Burwood Place London W2 2UT on 23 March 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
08 Feb 2021 AA Full accounts made up to 31 December 2019
18 Jan 2021 MR01 Registration of charge 118130080002, created on 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
26 Oct 2020 MR01 Registration of charge 118130080001, created on 20 October 2020
07 May 2020 TM02 Termination of appointment of Omar Rehman as a secretary on 7 May 2020
02 Apr 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
01 Apr 2020 AP01 Appointment of Mr Richard Morris as a director on 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
13 Sep 2019 AD01 Registered office address changed from 68 King William Street London EC4N 7DZ United Kingdom to 18 King William Street London EC4 7BP on 13 September 2019
07 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-07
  • GBP 100