- Company Overview for MSCU LLP (OC366329)
- Filing history for MSCU LLP (OC366329)
- People for MSCU LLP (OC366329)
- Charges for MSCU LLP (OC366329)
- More for MSCU LLP (OC366329)
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) |
---|---|---|---|
22 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
22 Jul 2024 | LLCS01 | Confirmation statement made on 8 July 2024 with no updates | |
20 Nov 2023 | LLPSC04 | Change of details for Mr Marco Anthony Raphael Schiavo as a person with significant control on 22 November 2022 | |
04 Aug 2023 | LLCS01 | Confirmation statement made on 8 July 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Nov 2022 | LLAD01 | Registered office address changed from 9 Wootton Street London SE1 8TG to 193 Broomwood Road London SW11 6JX on 22 November 2022 | |
01 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2022 | LLCS01 | Confirmation statement made on 8 July 2022 with no updates | |
26 Oct 2022 | LLCH01 | Member's details changed for Mr Marco Anthony Raphael Schiavo on 29 March 2022 | |
26 Oct 2022 | LLPSC01 | Notification of Marco Anthony Raphael Schiavo as a person with significant control on 29 March 2022 | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | LLTM01 | Termination of appointment of Paul David Anthony Schiavo as a member on 29 March 2022 | |
21 Jul 2021 | LLCS01 | Confirmation statement made on 8 July 2021 with no updates | |
25 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
10 Jul 2020 | LLCS01 | Confirmation statement made on 8 July 2020 with no updates | |
27 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
08 Oct 2019 | CERTNM | Company name changed nickleby capital LLP\certificate issued on 08/10/19 | |
08 Oct 2019 | LLNM01 |
Change of name notice
|
|
22 Jul 2019 | LLCS01 | Confirmation statement made on 8 July 2019 with no updates | |
30 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
31 Aug 2018 | LLCH01 | Member's details changed for Mr Paul David Anthony Gardiner on 1 August 2018 |