MSP CAPITAL FOUR LIMITED

Strata House Strata House, Poole, BH15 1BQ, England
StatusACTIVE
Company No.09910007
CategoryPrivate Limited Company
Incorporated09 Dec 2015
Age8 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

MSP CAPITAL FOUR LIMITED is an active private limited company with number 09910007. It was incorporated 8 years, 5 months, 2 days ago, on 09 December 2015. The company address is Strata House Strata House, Poole, BH15 1BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Auditors resignation company

Date: 08 Sep 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 06 Sep 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099100070001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-26

Charge number: 099100070003

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Msp Capital Ltd

Change date: 2021-11-14

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Msp Capital Ltd

Change date: 2021-07-14

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr David Michael Capra

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-29

Charge number: 099100070002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-29

Charge number: 099100070001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

New address: Strata House 12-14 Castle Street Poole BH15 1BQ

Change date: 2021-07-14

Old address: Capital House Sandbanks Road Poole BH14 8HA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-19

Psc name: Msp Capital Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Capra

Cessation date: 2021-02-19

Documents

View document PDF

Resolution

Date: 19 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Toby Page

Appointment date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Mcdougall

Appointment date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Graham Miracca

Appointment date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Higgins

Appointment date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: Capital House Sandbanks Road Poole BH14 8HA

Old address: 65 Chandos Place London WC2N 4HG United Kingdom

Change date: 2017-03-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Incorporation company

Date: 09 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADKINS & MATCHETT (UK) LIMITED

5TH FLOOR,LONDON,E1 8QS

Number:03402949
Status:ACTIVE
Category:Private Limited Company

CHRISHURYN LTD

SECOND FLOOR - PARK HOUSE,MAIDENHEAD,SL6 1SL

Number:11472521
Status:ACTIVE
Category:Private Limited Company

IN3D SOFTWARE LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:09317946
Status:ACTIVE
Category:Private Limited Company

INTROX PROJECTS LP

OFFICE 1,GLASGOW,G41 3JA

Number:SL026418
Status:ACTIVE
Category:Limited Partnership

KJM CARPENTRY & CONSTRUCTION LTD

9 GROSVENOR CLOSE,DROITWICH,WR9 7SY

Number:08761452
Status:ACTIVE
Category:Private Limited Company

MEK CONSULTANT LIMITED

74 KINCARDINE SQUARE,GLASGOW,G33 5BU

Number:SC544994
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