MSF PARTNERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/24, NO UPDATES
2023-12-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-07 delete address 54 ST. JAMES STREET LIVERPOOL ENGLAND L1 0AB
2023-10-07 insert address INDEX HOUSE ST. GEORGES LANE ASCOT ENGLAND SL5 7ET
2023-10-07 update registered_address
2023-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2023 FROM 54 ST. JAMES STREET LIVERPOOL L1 0AB ENGLAND
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/23, NO UPDATES
2022-12-22 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-01-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / AGNES ERZSEBET FERNANDES / 26/10/2021
2021-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AGNES ERZSEBET FERNANDES / 26/10/2021
2021-10-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATHIAS FERNANDES / 26/10/2021
2021-10-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MATHIAS FERNANDES / 26/10/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents DIRECTOR APPOINTED AGNES ERZSEBET FERNANDES
2020-05-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGNES ERZSEBET FERNANDES
2020-05-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MATHIAS FERNANDES / 06/04/2020
2020-02-07 delete sic_code 46370 - Wholesale of coffee, tea, cocoa and spices
2020-02-07 delete sic_code 79909 - Other reservation service activities n.e.c.
2020-02-07 insert sic_code 59111 - Motion picture production activities
2020-02-07 insert sic_code 59112 - Video production activities
2020-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-04-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-07 delete address COTTAGE AT GARDEN LODGE BAGSHOT ROAD ASCOT BERKSHIRE UNITED KINGDOM SL5 9JG
2019-04-07 insert address 54 ST. JAMES STREET LIVERPOOL ENGLAND L1 0AB
2019-04-07 update registered_address
2019-03-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/03/2019 FROM COTTAGE AT GARDEN LODGE BAGSHOT ROAD ASCOT BERKSHIRE SL5 9JG UNITED KINGDOM
2019-02-07 delete sic_code 62020 - Information technology consultancy activities
2019-02-07 delete sic_code 73200 - Market research and public opinion polling
2019-02-07 insert sic_code 46370 - Wholesale of coffee, tea, cocoa and spices
2019-02-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2019-02-07 insert sic_code 90030 - Artistic creation
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-07 delete sic_code 59111 - Motion picture production activities
2018-03-07 delete sic_code 62011 - Ready-made interactive leisure and entertainment software development
2018-03-07 delete sic_code 90030 - Artistic creation
2018-03-07 insert sic_code 73200 - Market research and public opinion polling
2018-03-07 insert sic_code 79909 - Other reservation service activities n.e.c.
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2017-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 delete address 54 ST. JAMES STREET LIVERPOOL ENGLAND L1 0AB
2017-11-07 insert address COTTAGE AT GARDEN LODGE BAGSHOT ROAD ASCOT BERKSHIRE UNITED KINGDOM SL5 9JG
2017-11-07 insert company_previous_name IMAGICOM PRODUCTIONS LTD
2017-11-07 update name IMAGICOM PRODUCTIONS LTD => MSF PARTNERS LIMITED
2017-11-07 update registered_address
2017-10-06 update statutory_documents COMPANY NAME CHANGED IMAGICOM PRODUCTIONS LTD CERTIFICATE ISSUED ON 06/10/17
2017-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 54 ST. JAMES STREET LIVERPOOL L1 0AB ENGLAND
2017-10-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/10/2017 FROM COTTAGE AT GARDEN LODGE COTTAGE AT GARDEN LODGE BAGSHOT ROAD ASCOT BERKSHIRE SL5 9JG UNITED KINGDOM
2017-10-05 update statutory_documents DIRECTOR APPOINTED MATHIAS FERNANDES
2017-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHIAS FERNANDES
2017-10-05 update statutory_documents CESSATION OF AGNES ERZSEBET FERNANDES AS A PSC
2017-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AGNES FERNANDES
2017-04-26 delete address 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH
2017-04-26 insert address 54 ST. JAMES STREET LIVERPOOL ENGLAND L1 0AB
2017-04-26 update registered_address
2017-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH
2017-01-07 update account_category TOTAL EXEMPTION SMALL => null
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AGNES FERNANDES / 21/05/2016
2016-02-10 delete address 14 HANOVER STREET HANOVER SQUARE LONDON ENGLAND W1S 1YH
2016-02-10 insert address 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH
2016-02-10 insert sic_code 62011 - Ready-made interactive leisure and entertainment software development
2016-02-10 insert sic_code 62020 - Information technology consultancy activities
2016-02-10 update registered_address
2016-02-10 update returns_last_madeup_date 2015-01-02 => 2016-01-02
2016-02-10 update returns_next_due_date 2016-01-30 => 2017-01-30
2016-01-21 update statutory_documents 02/01/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-29 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-03-07 delete address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-03-07 insert address 14 HANOVER STREET HANOVER SQUARE LONDON ENGLAND W1S 1YH
2015-03-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-03-07 update accounts_next_due_date 2015-01-31 => 2015-12-31
2015-03-07 update registered_address
2015-02-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-02-07 update returns_last_madeup_date 2014-01-02 => 2015-01-02
2015-02-07 update returns_next_due_date 2015-01-30 => 2016-01-30
2015-01-29 update statutory_documents 02/01/15 FULL LIST
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-01-31
2014-02-07 delete address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON UNITED KINGDOM N20 0YZ
2014-02-07 insert address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-02 => 2014-01-02
2014-02-07 update returns_next_due_date 2014-01-30 => 2015-01-30
2014-01-29 update statutory_documents 02/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-20 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date 2011-05-19 => 2012-03-31
2013-06-26 update accounts_next_due_date 2013-04-03 => 2013-12-31
2013-06-24 delete address 14 HANOVER STREET HANOVER SQUARE LONDON UNITED KINGDOM W1S 1YH
2013-06-24 insert address 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON UNITED KINGDOM N20 0YZ
2013-06-24 update account_ref_day 19 => 31
2013-06-24 update account_ref_month 5 => 3
2013-06-24 update accounts_next_due_date 2013-02-19 => 2013-04-03
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2012-01-02 => 2013-01-02
2013-06-24 update returns_next_due_date 2013-01-30 => 2014-01-30
2013-06-22 update account_ref_day 31 => 19
2013-06-22 update account_ref_month 1 => 5
2013-06-22 update accounts_last_madeup_date 2011-01-31 => 2011-05-19
2013-06-22 update accounts_next_due_date 2012-10-31 => 2013-02-19
2013-05-02 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2013-01-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AGNES FERNANDES / 07/01/2013
2013-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 14 HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM
2013-01-04 update statutory_documents 02/01/13 FULL LIST
2013-01-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED
2013-01-03 update statutory_documents PREVSHO FROM 19/05/2012 TO 31/03/2012
2012-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 19/05/11
2012-09-28 update statutory_documents CURRSHO FROM 31/01/2012 TO 19/05/2011
2012-01-30 update statutory_documents 02/01/12 FULL LIST
2011-10-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-01-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2011-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2011-01-13 update statutory_documents 02/01/11 FULL LIST
2011-01-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AGNES FERNANDES / 20/12/2010
2010-01-26 update statutory_documents 02/01/10 FULL LIST
2010-01-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AGNES FERNANDES / 26/01/2010
2010-01-26 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 26/01/2010
2009-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2009-06-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-06-27 update statutory_documents RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2009-05-05 update statutory_documents FIRST GAZETTE
2008-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AGNES BONA / 11/10/2007
2008-04-08 update statutory_documents RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-04-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2007-01-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION