MSG LIFE LIMITED

12 North Bar, Banbury, OX16 0TB, England
StatusACTIVE
Company No.09808417
CategoryPrivate Limited Company
Incorporated03 Oct 2015
Age8 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

MSG LIFE LIMITED is an active private limited company with number 09808417. It was incorporated 8 years, 7 months, 13 days ago, on 03 October 2015. The company address is 12 North Bar, Banbury, OX16 0TB, England.



Company Fillings

Change to a person with significant control

Date: 15 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Moonpal Singh Grewal

Change date: 2024-05-01

Documents

View document PDF

Change person director company with change date

Date: 15 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Moonpal Singh Grewal

Change date: 2024-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type medium

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Sep 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-02-03

Officer name: Answerbuy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-10

Old address: The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB

New address: 12 North Bar Banbury OX16 0TB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 09 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Satnam Singh Grewal

Notification date: 2017-06-09

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2017

Action Date: 09 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-09

Capital : 833.5 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 31 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Dec 2016

Action Date: 05 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-05

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2016-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Satnam Singh Grewal

Appointment date: 2016-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-05

Officer name: Rebecca Elizabeth Pearcy

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Mr Moonpal Singh Grewal

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bansols ninety LIMITED\certificate issued on 30/11/15

Documents

View document PDF

Incorporation company

Date: 03 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G JAYES INTERIORS LIMITED

BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF

Number:06554657
Status:ACTIVE
Category:Private Limited Company

GIRO DAT.A LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:11255590
Status:LIQUIDATION
Category:Private Limited Company

GLEAMING & CLEANING GROUP LTD

CAWLEY PLACE,CHICHESTER,PO19 1UZ

Number:11651270
Status:ACTIVE
Category:Private Limited Company

KENNEDY CONSULTING PSYCHOLOGISTS LIMITED

4 CAMPBELL HOUSE,LANCASTER,LA1 3SA

Number:08973574
Status:ACTIVE
Category:Private Limited Company

MEDEXANTE LIMITED

STERLING HOUSE,LONDON,E17 4EE

Number:08511042
Status:ACTIVE
Category:Private Limited Company

OUR HOUSE LIMITED

CONNECT HOUSE TALBOT WAY,BIRMINGHAM,B10 0HJ

Number:03482317
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source