MSG LIFE KERNOW LIMITED

12 North Bar, Banbury, OX16 0TB, England
StatusACTIVE
Company No.10233753
CategoryPrivate Limited Company
Incorporated15 Jun 2016
Age7 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

MSG LIFE KERNOW LIMITED is an active private limited company with number 10233753. It was incorporated 7 years, 10 months, 29 days ago, on 15 June 2016. The company address is 12 North Bar, Banbury, OX16 0TB, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 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: 25 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 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: 24 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

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: 28 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

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

Accounts with accounts type dormant

Date: 01 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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

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

Change date: 2020-02-10

New address: 12 North Bar Banbury OX16 0TB

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-11

Psc name: Moonpal Singh Grewal

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bansols Directors Limited

Cessation date: 2016-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Answerbuy Limited

Cessation date: 2016-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bansols Directors Limited

Notification date: 2016-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 15 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Answerbuy Limited

Notification date: 2016-06-15

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niels Ladefoged

Termination date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Niels Ladefoged

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Moonpal Singh Grewal

Appointment date: 2016-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-11

Officer name: Rebecca Elizabeth Pearcy

Documents

View document PDF

Resolution

Date: 11 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FORCES SECURITY LIMITED

78 BEACON ROAD,BIRMINGHAM,B43 7BW

Number:09186809
Status:ACTIVE
Category:Private Limited Company

MITCHELL HOME IMPROVEMENTS LTD

30 SWALLOW STREET SWALLOW STREET,OLDHAM,OL8 4LD

Number:10005974
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MMK BUILD LTD

44 ECCLESBOURNE GARDENS,LONDON,N13 5JB

Number:11196043
Status:ACTIVE
Category:Private Limited Company

STONY INNS LTD

THE WHYTE HARTE,BLETCHINGLEY,RH1 4PB

Number:09760307
Status:ACTIVE
Category:Private Limited Company

STRATHRAY ESTATES LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:01516905
Status:ACTIVE
Category:Private Limited Company

TEDLINGTON LLP

17 CAMPDALE ROAD,LONDON,N7 0EB

Number:OC314962
Status:ACTIVE
Category:Limited Liability Partnership

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