- Company Overview for MSLN HOLDINGS LIMITED (16105791)
- Filing history for MSLN HOLDINGS LIMITED (16105791)
- People for MSLN HOLDINGS LIMITED (16105791)
- More for MSLN HOLDINGS LIMITED (16105791)
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) |
---|---|---|---|
14 Feb 2025 | PSC01 | Notification of Martin James Cork as a person with significant control on 13 February 2025 | |
14 Feb 2025 | PSC01 | Notification of Stuart Freeman Booth as a person with significant control on 13 February 2025 | |
14 Feb 2025 | PSC09 | Withdrawal of a person with significant control statement on 14 February 2025 | |
13 Feb 2025 | AD01 | Registered office address changed from Bines Cottage White Hart Lane Hockley SS5 4DP England to Suite 30, Cornwallis House Howard Chase 6 Basildon Essex SS14 3BB on 13 February 2025 | |
13 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 13 February 2025
|
|
28 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
06 Jan 2025 | PSC07 | Cessation of Martin James Cork as a person with significant control on 6 January 2025 | |
06 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 6 January 2025
|
|
03 Jan 2025 | AP01 | Appointment of Mr Stuart Freeman Booth as a director on 2 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Mrs Nicola Jane Whipps as a director on 2 January 2025 | |
03 Jan 2025 | AP01 | Appointment of Mr Lee Grant as a director on 2 January 2025 | |
27 Nov 2024 | NEWINC |
Incorporation
Statement of capital on 2024-11-27
|