MSF WORLDWIDE LIMITED
Status | ACTIVE |
Company No. | 07376442 |
Category | Private Limited Company |
Incorporated | 15 Sep 2010 |
Age | 13 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MSF WORLDWIDE LIMITED is an active private limited company with number 07376442. It was incorporated 13 years, 8 months, 20 days ago, on 15 September 2010. The company address is 63a Plumstead High Street, London, SE18 1SB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Appoint person director company with name date
Date: 09 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hussan Ara Begum
Appointment date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-15
Psc name: Mr Farhan Saeed
Documents
Termination director company with name termination date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-15
Officer name: Farhan Saeed
Documents
Appoint person director company with name date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farhan Saeed
Appointment date: 2020-06-15
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-19
Old address: 54 Plumstead High Street Plumstead London SE18 1SL
New address: 63a Plumstead High Street London SE18 1SB
Documents
Confirmation statement with updates
Date: 19 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Termination director company with name termination date
Date: 19 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-05
Officer name: Javed Ali Khan
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 21 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Appoint person director company with name date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Farhan Saeed
Appointment date: 2019-05-16
Documents
Notification of a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Farhan Saeed
Notification date: 2019-05-16
Documents
Termination director company with name termination date
Date: 16 May 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hussan Ara Begum
Termination date: 2019-05-16
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-16
Psc name: Hussan Ara Begum
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Appoint person director company with name date
Date: 07 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Javed Ali Khan
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 27 Feb 2015
Action Date: 25 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-25
Officer name: Ms Hussain Ara Begum
Documents
Certificate change of name company
Date: 19 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed msf car rental LIMITED\certificate issued on 19/01/15
Documents
Change of name notice
Date: 17 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Change of name notice
Date: 24 Nov 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Farhan Saeed
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Hussain Ara Begum
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Some Companies
3 ST. LUKES CHURCH ROAD,LIVERPOOL,L37 2DF
Number: | 06989235 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CHALCOT ROAD,LONDON,NW1 8LN
Number: | 07557542 |
Status: | ACTIVE |
Category: | Private Limited Company |
162A GEORGE LANE,LONDON,E18 1AY
Number: | 11717315 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANELLE HOUSE,HERTFORD,SG14 1QN
Number: | 04155142 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B2 BENFIELD BUSINESS PARK,NEWCASTLE UPON TYNE,NE6 4NQ
Number: | 06871199 |
Status: | ACTIVE |
Category: | Private Limited Company |
39B INGLEMERE ROAD,MITCHAM,CR4 2BT
Number: | 08178746 |
Status: | ACTIVE |
Category: | Private Limited Company |