Advanced company searchLink opens in new window

MSR MARKETING SOLUTIONS LIMITED

Company number 12401540

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 Jun 2024 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 3 June 2024
14 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
23 May 2023 PSC07 Cessation of Stuart Adam Redbond as a person with significant control on 6 May 2022
18 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jul 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
04 Jul 2022 PSC01 Notification of Max Sharpe as a person with significant control on 6 May 2021
04 Jul 2022 PSC04 Change of details for Mr Stuart Adam Redbond as a person with significant control on 6 May 2021
20 Jun 2022 TM01 Termination of appointment of Stuart Adam Redbond as a director on 6 May 2021
20 Jun 2022 AP01 Appointment of Mr Max Sharpe as a director on 6 May 2021
17 Feb 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
10 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
07 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
05 May 2020 PSC02 Notification of The Msr Group U.K Limited as a person with significant control on 1 April 2020
10 Mar 2020 AD01 Registered office address changed from 4 Cranes Farm Road Basildon SS14 3JJ England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 10 March 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
07 Feb 2020 PSC07 Cessation of Max Sharpe as a person with significant control on 7 February 2020
06 Feb 2020 CH01 Director's details changed for Mr Stuart Adam Redbond on 6 February 2020
06 Feb 2020 PSC04 Change of details for Mr Stuart Adam Redbond as a person with significant control on 6 February 2020
14 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-14
  • GBP 100
  • GBP 50
  • GBP 50