MSXTRA LIMITED
Status | ACTIVE |
Company No. | 07937532 |
Category | Private Limited Company |
Incorporated | 06 Feb 2012 |
Age | 12 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
MSXTRA LIMITED is an active private limited company with number 07937532. It was incorporated 12 years, 4 months, 1 day ago, on 06 February 2012. The company address is C/O Paris Smith Llp C/O Paris Smith Llp, Southampton, SO15 2AE, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Gazette filings brought up to date
Date: 07 Jun 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 02 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type dormant
Date: 25 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type dormant
Date: 28 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Termination director company with name termination date
Date: 24 Jun 2020
Action Date: 18 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-18
Officer name: Mark Reginald David Pullen
Documents
Accounts with accounts type dormant
Date: 08 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type dormant
Date: 04 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change to a person with significant control
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-02-18
Psc name: Bpg Solutions Limited
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2018
Action Date: 20 Feb 2018
Category: Address
Type: AD01
New address: C/O Paris Smith Llp 1 London Road Southampton SO15 2AE
Change date: 2018-02-20
Old address: Testwood House Testwood Park Salisbury Road Totton Southampton Hampshire SO40 2RW
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Bpg Solutions Limited
Notification date: 2018-02-07
Documents
Cessation of a person with significant control
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-07
Psc name: Macintyre Scott Holdings Limited
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-07
Officer name: Nicola Olga Ridges-Jones
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Charles Tipple
Termination date: 2018-02-07
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert John Glanville
Appointment date: 2018-02-07
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-07
Officer name: Mr Peter Joseph Blatch
Documents
Appoint person director company with name date
Date: 09 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-02-07
Officer name: Mr Mark Reginald David Pullen
Documents
Accounts with accounts type dormant
Date: 04 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type dormant
Date: 23 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mr David Charles Tipple
Documents
Accounts with accounts type dormant
Date: 15 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type dormant
Date: 31 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type dormant
Date: 23 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous extended
Date: 16 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Some Companies
DOBSON HOUSE REGENT CENTRE,NEWCASTLE UPON TYNE,NE3 3PF
Number: | 11099081 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBRACE REALTY SCOTLAND (1) LIMITED
C/O PINSENT MASONS LLP,LEEDS,LS1 5AB
Number: | 05805689 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUITE 4 3RD FLOOR TOWER HOUSE,AYLESBURY,HP20 1SQ
Number: | 03053668 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HAINES WATTS, OLD STATION,NEWPORT STREET, SWINDON,SN1 3DU
Number: | 05761368 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 EYOT GREEN,LONDON,W4 2PT
Number: | 06241468 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN PHILLIPS & CO LTD,BUSINESS PARK GREAT BLAKENHAM,IP6 0NL
Number: | 05741488 |
Status: | ACTIVE |
Category: | Private Limited Company |