Advanced company searchLink opens in new window

MARK SUMPTER GLAZING (MSG) LIMITED

Company number 05225492

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
24 Nov 2021 MR01 Registration of a charge with Charles court order to extend. Charge code 052254920002, created on 28 May 2021
09 Nov 2021 CH01 Director's details changed for Mark James Sumpter on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Unit 17 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9PG England to Unit 17 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9FX on 9 November 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
18 Jun 2021 AD01 Registered office address changed from 47 Golds Nurseries Business Park Elsenham Essex CM22 6JX to Unit 17 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9PG on 18 June 2021
02 Feb 2021 MR01 Registration of charge 052254920001, created on 2 February 2021
09 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
09 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
04 Feb 2020 TM01 Termination of appointment of Nicholas Amedeo Frattasi as a director on 22 January 2020
27 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
09 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
12 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with updates
10 Sep 2018 PSC01 Notification of Caroline Sumpter as a person with significant control on 1 November 2017
21 Jun 2018 AP01 Appointment of Caroline Sumpter as a director on 1 November 2017
19 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
20 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with updates
09 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
16 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015