Advanced company searchLink opens in new window

MSL HEALTHCARE LIMITED

Company number 09970736

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)
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 MR04 Satisfaction of charge 099707360003 in full
04 Oct 2023 MR01 Registration of charge 099707360004, created on 4 October 2023
15 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
29 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
18 May 2022 AD01 Registered office address changed from 5th Floor Bevis Marks House 24 Bevis Marks London London EC3A 7JB England to 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB on 18 May 2022
17 May 2022 AD01 Registered office address changed from Fourth Floor 9 New Street London EC2M 4TP England to 5th Floor Bevis Marks House 24 Bevis Marks London London EC3A 7JB on 17 May 2022
09 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
10 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
29 Jul 2019 PSC04 Change of details for Mr Joel Stephen Alter as a person with significant control on 11 April 2019
26 Jul 2019 PSC07 Cessation of Jordana Martine Alter as a person with significant control on 15 September 2017
25 Jul 2019 PSC01 Notification of Jordana Martine Alter as a person with significant control on 15 September 2017
11 Jun 2019 PSC07 Cessation of Jordana Alter as a person with significant control on 15 September 2017
03 Jun 2019 PSC04 Change of details for Mr Joel Stephen Alter as a person with significant control on 11 April 2019
03 Jun 2019 PSC07 Cessation of Sarah Higgs as a person with significant control on 11 April 2019
03 Jun 2019 PSC07 Cessation of Fraser James Higgs as a person with significant control on 11 April 2019
11 Apr 2019 TM01 Termination of appointment of Kandasamy Sureshkumar as a director on 11 April 2019
25 Feb 2019 AD01 Registered office address changed from Msl Healthcare 4th Floor New Street London EC2M 4TP England to Fourth Floor 9 New Street London EC2M 4TP on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from Msl Healthcare 9 New Street 4th Floor London London EC2M 4TP United Kingdom to Msl Healthcare 4th Floor New Street London EC2M 4TP on 25 February 2019
25 Feb 2019 AD01 Registered office address changed from First Floor, 52-54 Gracechurch Street London EC3V 0EH England to Msl Healthcare 9 New Street 4th Floor London London EC2M 4TP on 25 February 2019