Advanced company searchLink opens in new window

MSL (107) LTD

Company number 11864894

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)
18 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
18 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
18 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
18 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
12 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
23 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
23 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
23 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
23 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
06 Apr 2021 CS01 Confirmation statement made on 1 September 2020 with no updates
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 101
08 Jan 2021 PSC07 Cessation of Mersten Limited as a person with significant control on 23 December 2020
08 Jan 2021 PSC02 Notification of Tp Impact Housing 6 Limited as a person with significant control on 23 December 2020
08 Jan 2021 TM01 Termination of appointment of Ehsan Akram as a director on 23 December 2020
08 Jan 2021 TM01 Termination of appointment of Mark Andrew Charles Jagger as a director on 23 December 2020
08 Jan 2021 AP01 Appointment of Alexander Guy Hanmer Precious as a director on 23 December 2020
08 Jan 2021 AP01 Appointment of Mr Maximilian Ivan Michael Shenkman as a director on 23 December 2020
08 Jan 2021 AD01 Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom to 1 King William Street London EC4N 7AF on 8 January 2021
29 Dec 2020 MR04 Satisfaction of charge 118648940001 in full
01 Oct 2020 AD01 Registered office address changed from 73a London Road Alderley Edge Cheshire SK9 7DY United Kingdom to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 1 October 2020
01 Oct 2020 PSC05 Change of details for Mersten Limited as a person with significant control on 1 October 2020
29 Sep 2020 MR01 Registration of charge 118648940001, created on 29 September 2020