Advanced company searchLink opens in new window

MSR TELECOMS HOUSE LTD

Company number 13570960

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 Feb 2025 MR01 Registration of charge 135709600001, created on 21 January 2025
22 Jan 2025 CERTNM Company name changed featherfoot asset holdings 4 LIMITED\certificate issued on 22/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-21
22 Jan 2025 AD01 Registered office address changed from Empire House 92-98 Cleveland Street Doncaster DN1 3DP United Kingdom to Old Banks Buildings Upper High Street Cradley Heath West Midlands B64 5HY on 22 January 2025
22 Jan 2025 PSC07 Cessation of Feather Foot Midco Limited as a person with significant control on 21 January 2025
22 Jan 2025 TM01 Termination of appointment of Paul Timothy Rothwell as a director on 21 January 2025
22 Jan 2025 TM01 Termination of appointment of Emma Louise Thompson as a director on 21 January 2025
22 Jan 2025 PSC02 Notification of Msr Properties Ltd as a person with significant control on 21 January 2025
22 Jan 2025 AP01 Appointment of Mr Mandeep Singh Rana as a director on 21 January 2025
09 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with updates
09 Jan 2025 PSC07 Cessation of Feather Foot Holdings Ltd as a person with significant control on 19 December 2024
09 Jan 2025 PSC02 Notification of Feather Foot Midco Limited as a person with significant control on 19 December 2024
07 Jan 2025 AP01 Appointment of Miss Emma Louise Thompson as a director on 2 December 2024
02 Dec 2024 AA Accounts for a dormant company made up to 31 August 2024
02 Dec 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
06 Nov 2024 DS02 Withdraw the company strike off application
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2024 DS01 Application to strike the company off the register
02 Sep 2024 TM01 Termination of appointment of Emma Louise Thompson as a director on 2 September 2024
02 Sep 2024 TM01 Termination of appointment of Jeffrey Kevin Taylor as a director on 2 September 2024
18 Apr 2024 AP01 Appointment of Mr Jeffrey Kevin Taylor as a director on 18 April 2024
18 Apr 2024 AP01 Appointment of Miss Emma Louise Thompson as a director on 18 April 2024
13 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
18 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
18 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates