Advanced company searchLink opens in new window

MSA HOMES GROUP LIMITED

Company number 12328612

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)
28 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with updates
01 Sep 2023 CERTNM Company name changed M.s property developers & estates LIMITED\certificate issued on 01/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-30
30 Aug 2023 AD01 Registered office address changed from Berkeley Square House Msa Headquarters Berkeley Square House, Berkeley Square London Greater London W1J 6BD United Kingdom to Msa Group Hq Berkeley Square House Berkeley Square London Greater London W1J 6BD on 30 August 2023
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
24 Aug 2023 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Berkeley Square House Msa Headquarters Berkeley Square House, Berkeley Square London Greater London W1J 6BD on 24 August 2023
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
18 Aug 2022 AA Micro company accounts made up to 23 November 2021
09 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
09 Oct 2021 AP01 Appointment of Mr Mohammed Shuaib Arshid as a director on 23 December 2020
09 Oct 2021 PSC01 Notification of Mohammed Shuaib Arshid as a person with significant control on 23 December 2020
09 Oct 2021 PSC07 Cessation of Arshid Mahmood Sadiq as a person with significant control on 9 October 2021
09 Oct 2021 TM01 Termination of appointment of Arshid Mahmood Sadiq as a director on 9 October 2021
30 Jan 2021 CS01 Confirmation statement made on 30 January 2021 with updates
30 Jan 2021 PSC04 Change of details for Mr Arshid Mahmood Sadiq as a person with significant control on 30 January 2021
24 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
23 Dec 2020 AA Accounts for a dormant company made up to 30 November 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with updates
23 Dec 2020 AP01 Appointment of Mr Arshid Mahmood Sadiq as a director on 23 December 2020
23 Dec 2020 AD01 Registered office address changed from 2 Drake Road Harrow HA2 9EA United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 23 December 2020
23 Dec 2020 PSC01 Notification of Arshid Mahmood Sadiq as a person with significant control on 23 December 2020
23 Dec 2020 PSC07 Cessation of Achmad Shabir Ghorashi as a person with significant control on 23 December 2020
23 Dec 2020 TM01 Termination of appointment of Achmad Shabir Ghorashi as a director on 23 December 2020
30 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
01 Sep 2020 AD01 Registered office address changed from 7a the Broadway Preston Road Wembley Brent HA9 8JT to 2 Drake Road Harrow HA2 9EA on 1 September 2020
27 Aug 2020 CONNOT Change of name notice