Advanced company searchLink opens in new window

MSA GLOBAL INVESTMENTS LTD

Company number 08807209

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)
12 Apr 2019 MR01 Registration of charge 088072090006, created on 8 April 2019
12 Apr 2019 MR01 Registration of charge 088072090007, created on 8 April 2019
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
09 Jul 2018 AD01 Registered office address changed from 39 Cheval Place London SW7 1EW England to Ground Floor Building No 39 Cheval Place London SW7 1EW on 9 July 2018
05 Jul 2018 AD01 Registered office address changed from 35 Grafton Way London W1T 5DB to 39 Cheval Place London SW7 1EW on 5 July 2018
17 Jan 2018 MR01 Registration of charge 088072090005, created on 17 January 2018
30 Nov 2017 AA Micro company accounts made up to 31 December 2016
22 Nov 2017 ANNOTATION Rectified The form AP01 was removed from the public register on 16/01/2018 as it was invalid or ineffective.
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
24 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
27 Jan 2015 MR01 Registration of charge 088072090003, created on 20 January 2015
27 Jan 2015 MR01 Registration of charge 088072090001, created on 20 January 2015
27 Jan 2015 MR01 Registration of charge 088072090002, created on 20 January 2015
27 Jan 2015 MR01 Registration of charge 088072090004, created on 20 January 2015
30 Dec 2014 CH01 Director's details changed for Mr Shah Zaib Akhtar on 6 April 2014
24 Nov 2014 AD01 Registered office address changed from 6 Eustace Road London E6 3ND to 35 Grafton Way London W1T 5DB on 24 November 2014
12 Aug 2014 CH01 Director's details changed for Mr Shah Zaib Akhtar on 12 August 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
09 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted