- Company Overview for MEDIA CITY SERVICE CENTRE LIMITED (12121704)
- Filing history for MEDIA CITY SERVICE CENTRE LIMITED (12121704)
- People for MEDIA CITY SERVICE CENTRE LIMITED (12121704)
- More for MEDIA CITY SERVICE CENTRE LIMITED (12121704)
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 Feb 2025 | PSC04 | Change of details for Nasir Ahmed as a person with significant control on 3 February 2025 | |
03 Feb 2025 | CH01 | Director's details changed for Nasir Ahmed on 3 February 2025 | |
20 Jan 2025 | AA | Total exemption full accounts made up to 31 January 2024 | |
15 Nov 2024 | AD01 | Registered office address changed from C/O Uhy Hacker Young St. James Building 79 Oxford Street Manchester M1 6HT United Kingdom to C/O Cooper Parry St. James Building 79 Oxford Street Manchester M1 6HT on 15 November 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 13 February 2023 with updates | |
13 Feb 2023 | PSC01 | Notification of Nasir Ahmed as a person with significant control on 22 December 2022 | |
13 Feb 2023 | PSC07 | Cessation of Status Property Holdings Limited as a person with significant control on 22 December 2022 | |
16 Jan 2023 | CERTNM |
Company name changed status service centres LIMITED\certificate issued on 16/01/23
|
|
11 Jan 2023 | TM01 | Termination of appointment of Ali Issa as a director on 22 December 2022 | |
11 Jan 2023 | AP01 | Appointment of Nasir Ahmed as a director on 22 December 2022 | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
08 Feb 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
23 Apr 2020 | PSC05 | Change of details for Status Property Holdings Limited as a person with significant control on 23 April 2020 | |
20 Apr 2020 | CH01 | Director's details changed for Mr Ali Issa on 26 July 2019 | |
25 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-25
|