Advanced company searchLink opens in new window

MS HOLDCO LIMITED

Company number 07580147

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 Mar 2024 AD01 Registered office address changed from 268 Bath Road Slough SL1 4DX England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 22 March 2024
22 Mar 2024 AD01 Registered office address changed from 4 Cordwallis Street, Maidenhead SL6 7BE United Kingdom to 268 Bath Road Slough SL1 4DX on 22 March 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
10 May 2023 MR04 Satisfaction of charge 075801470002 in full
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2023 PSC04 Change of details for Mr Christopher Sellars as a person with significant control on 20 November 2017
13 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
04 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-03
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
19 Aug 2019 AD01 Registered office address changed from The Old Library 10 Leeds Road Sheffield S9 3TY England to 4 Cordwallis Street, Maidenhead SL6 7BE on 19 August 2019
30 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
30 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
28 Dec 2017 CS01 Confirmation statement made on 20 November 2017 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Dec 2017 SH06 Cancellation of shares. Statement of capital on 31 October 2017
  • GBP 101
04 Dec 2017 SH03 Purchase of own shares.
05 Nov 2017 TM01 Termination of appointment of Mark Stanley as a director on 31 October 2017
05 Nov 2017 PSC07 Cessation of Mark Stanley as a person with significant control on 31 October 2017
05 Nov 2017 PSC07 Cessation of Mark Stanley as a person with significant control on 31 October 2017