- Company Overview for MSO GROUP LIMITED (NI603959)
- Filing history for MSO GROUP LIMITED (NI603959)
- People for MSO GROUP LIMITED (NI603959)
- Charges for MSO GROUP LIMITED (NI603959)
- More for MSO GROUP LIMITED (NI603959)
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) |
---|---|---|---|
07 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
22 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 02/08/2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
11 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
08 May 2019 | TM01 | Termination of appointment of Ken Lyndsay as a director on 25 April 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 399 Castlereagh Road Belfast Antrim BT5 6PQ to 399 Castlereagh Road Belfast BT5 6QP on 20 March 2019 | |
06 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
25 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Jan 2018 | AUD | Auditor's resignation | |
04 Dec 2017 | TM01 | Termination of appointment of Nigel Murphy as a director on 27 November 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
21 Jun 2017 | TM01 | Termination of appointment of Tyrone James Allard as a director on 20 June 2017 | |
12 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
16 Aug 2016 | TM01 | Termination of appointment of David H. Seymour as a director on 26 April 2016 | |
20 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
03 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 6 January 2015
|
|
24 Sep 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
29 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2013 | TM01 | Termination of appointment of Dominic Walsh as a director | |
20 Sep 2013 | AA | Group of companies' accounts made up to 31 December 2012 |