Advanced company searchLink opens in new window

UK MSK LIMITED

Company number 08456744

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 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
09 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
08 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
11 Jan 2021 PSC04 Change of details for Miss Amandaq Isaac as a person with significant control on 8 January 2021
11 Jan 2021 CH01 Director's details changed for Dr Isaac Samuel Isaac on 8 January 2021
08 Jan 2021 CH01 Director's details changed for Dr Amanda Isaac on 8 January 2021
01 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 31 March 2019
28 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2019 AA Micro company accounts made up to 31 March 2018
25 Mar 2019 AD01 Registered office address changed from 2 Fountain House the Boulevard Fulham London SW6 2TQ England to Unit 1B Focus Four Fourth Avenue Letchworth Hertfordshire SG6 2TU on 25 March 2019
23 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
13 Jul 2017 PSC04 Change of details for Miss Amandaq Isaac as a person with significant control on 15 June 2017
13 Jul 2017 AD01 Registered office address changed from 6 Webster Court Rickmansworth Hertfordshire WD3 1HA to 2 Fountain House the Boulevard Fulham London SW6 2TQ on 13 July 2017