Advanced company searchLink opens in new window

MSO GROUP LIMITED

Company number NI603959

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)
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
  • GBP 5,134.95
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 January 2015
  • GBP 3,234.95
24 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 3,234.95
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
  • GBP 2,102.72
13 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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