Advanced company searchLink opens in new window

MSCU LLP

Company number OC366329

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)
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