Advanced company searchLink opens in new window

MSBI CONSULTING LTD

Company number 08386968

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)
14 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
12 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
10 Oct 2022 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
17 Sep 2020 AA Micro company accounts made up to 28 February 2020
18 Mar 2020 AD01 Registered office address changed from 14 Cedar Road Hutton Brentwood Essex CM13 1NB to 39 Harborough Road Oadby Leicester LE2 4LE on 18 March 2020
24 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
09 Sep 2019 AA Micro company accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
18 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
17 Aug 2017 AA Micro company accounts made up to 28 February 2017
18 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
13 Feb 2017 AA Total exemption full accounts made up to 28 February 2015
17 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
16 Apr 2015 AD01 Registered office address changed from Flat 25 the Spires Eastfield Road Brentwood Essex CM14 4GX to 14 Cedar Road Hutton Brentwood Essex CM13 1NB on 16 April 2015
22 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
09 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
17 Feb 2014 CH01 Director's details changed for Mr Amrit Singh on 1 January 2014
04 Feb 2014 AD01 Registered office address changed from 57 Blackthorn Road Hersden Canterbury Kent CT3 4GA United Kingdom on 4 February 2014