MSI INVESTMENTS LLP

Magic House 5-11 Green Lanes, London, N13 4TN, England
StatusACTIVE
Company No.OC328683
CategoryLimited Liability Partnership
Incorporated30 May 2007
Age16 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

MSI INVESTMENTS LLP is an active limited liability partnership with number OC328683. It was incorporated 16 years, 11 months, 17 days ago, on 30 May 2007. The company address is Magic House 5-11 Green Lanes, London, N13 4TN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-27

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 May 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Mario Michael

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bulent Izzet

Change date: 2021-01-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Bulent Izzet

Change date: 2021-01-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon John Oliver

Change date: 2021-01-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-20

Officer name: Mr Bulent Izzet

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Bulent Izzet

Change date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2020

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: 06 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: LLAD01

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Change date: 2018-02-21

New address: Magic House 5-11 Green Lanes London N13 4TN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 01 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-02

Officer name: Mr Simon Oliver

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 May 2013

Action Date: 30 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2011

Action Date: 30 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Sep 2011

Action Date: 30 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Mario Michael

Change date: 2011-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: LLAD01

Change date: 2010-09-20

Old address: C/O Hwca Limited 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Sep 2010

Action Date: 30 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/05/08

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 30/05/09

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 21 Feb 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed simon oliver

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: LLP288b

Description: Member resigned alan schneider

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 30 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHADWICK (2015) LIMITED

47 BRACKLEYS WAY,SOLIHULL,B92 8QF

Number:01332272
Status:ACTIVE
Category:Private Limited Company

EBL TRAINING SOLUTIONS LTD

3 HIGHCROFT CLOSE,COCKERMOUTH,CA13 0NR

Number:09227668
Status:ACTIVE
Category:Private Limited Company

FINLEY PARK (FARNWORTH) MANAGEMENT COMPANY LIMITED

C/O MANAGING ESTATES LTD RIVERSIDE HOUSE,SALTNEY,CH4 8RQ

Number:06226211
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INVERMARK LIMITED

3 BLACKLANDS CRESCENT,EAST SUSSEX,RH18 5NN

Number:05095518
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KA IMPORTS LTD

229 WALMERSLEY ROAD,BURY,BL9 5DJ

Number:11003114
Status:ACTIVE
Category:Private Limited Company

O O SMITH LTD

PERCY ARMS BIRTLEY,HEXHAM,NE48 3HL

Number:11172050
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