Advanced company searchLink opens in new window

MSSR RETAIL LTD

Company number 08325549

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 Dec 2023 AA Micro company accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
03 Jan 2023 CS01 Confirmation statement made on 19 October 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CERTNM Company name changed s square retail LTD\certificate issued on 05/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-05
09 Nov 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 PSC04 Change of details for Mr Mahesh Sripad Raikar as a person with significant control on 19 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with updates
19 Oct 2020 PSC04 Change of details for Mr Mahesh Sripad Raikar as a person with significant control on 19 October 2020
31 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with updates
11 Jul 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 Jul 2020 PSC01 Notification of Mahesh Raikar as a person with significant control on 10 July 2020
11 Jul 2020 AP01 Appointment of Mr Mahesh Sripad Raikar as a director on 10 July 2020
11 Jul 2020 PSC07 Cessation of Muhammad Qaisar Mehmood as a person with significant control on 10 July 2020
11 Jul 2020 TM01 Termination of appointment of Muhammad Qaisar Mehmood as a director on 10 July 2020
11 Jul 2020 AD01 Registered office address changed from 82 Blacon Point Road Blacon Chester CH1 5LJ England to Depo 1 Waterloo Avenue Birmingham B37 6RE on 11 July 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 TM01 Termination of appointment of Shakil Khan as a director on 15 April 2019
16 May 2019 PSC01 Notification of Muhammad Qaisar Mehmood as a person with significant control on 15 April 2019
16 May 2019 AP01 Appointment of Mr Muhammad Qaisar Mehmood as a director on 15 April 2019
16 May 2019 PSC07 Cessation of Shakil Khan as a person with significant control on 15 April 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates