Advanced company searchLink opens in new window

MSG COFFEE HOUSES LIMITED

Company number 08012469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
29 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
24 Sep 2020 CH04 Secretary's details changed for Answerbuy Limited on 3 February 2020
01 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
07 Feb 2020 AD01 Registered office address changed from The Courtyard Chapel Lane Bodicote Banbury Oxon OX15 4DB to 12 North Bar Banbury OX16 0TB on 7 February 2020
07 May 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
14 May 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
19 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Nov 2014 AP01 Appointment of Mr Moonpal Singh Grewal as a director on 3 November 2014
03 Nov 2014 TM01 Termination of appointment of Rebecca Elizabeth Pearcy as a director on 3 November 2014
15 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2