MSDL HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2024-03-25. Psc name: Catalyst Msdl Limited. 2024-03-28 View Report
Persons with significant control. Psc name: Catalyst Msdl Limited. Change date: 2024-03-25. 2024-03-27 View Report
Address. Old address: 33 Cavendish Square London W1G 0PW United Kingdom. Change date: 2024-03-22. New address: 30-31 Cowcross Street London EC1M 6DQ. 2024-03-22 View Report
Accounts. Accounts type total exemption full. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2023-05-14 View Report
Accounts. Accounts type total exemption full. 2023-03-02 View Report
Officers. Termination date: 2023-02-03. Officer name: Fabrice Tillette De Clermont Tonnerre. 2023-02-06 View Report
Officers. Officer name: Fabrice Tillette De Clermont Tonnerre. Appointment date: 2022-12-16. 2022-12-20 View Report
Officers. Officer name: Alan Dawson. Termination date: 2022-12-16. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Officers. Officer name: Alan Dawson. Appointment date: 2021-10-01. 2021-10-12 View Report
Officers. Officer name: Robert Skelston. Termination date: 2021-09-30. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type micro entity. 2021-02-22 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Accounts type total exemption full. 2020-03-02 View Report
Gazette. Gazette filings brought up to date. 2020-01-28 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Confirmation statement. Statement with updates. 2019-05-21 View Report
Accounts. Change account reference date company current shortened. 2018-11-29 View Report
Persons with significant control. Notification date: 2018-05-25. Psc name: Sir Robert Mcalpine Enterprises Limited. 2018-10-18 View Report
Persons with significant control. Notification date: 2018-05-25. Psc name: Catalyst Msdl Limited. 2018-10-18 View Report
Persons with significant control. Withdrawal date: 2018-10-18. 2018-10-18 View Report
Officers. Officer name: Mr Robert John William Wotherspoon. Appointment date: 2018-05-25. 2018-06-19 View Report
Officers. Appointment date: 2018-05-25. Officer name: Mr John Parnell. 2018-06-18 View Report
Officers. Appointment date: 2018-05-25. Officer name: Mr Robert Skelston. 2018-06-18 View Report
Officers. Officer name: Christakis Christofi. Termination date: 2018-05-25. 2018-06-18 View Report
Capital. Capital name of class of shares. 2018-06-15 View Report
Resolution. Description: Resolutions. 2018-06-08 View Report
Capital. Capital allotment shares. 2018-05-31 View Report
Incorporation. Capital: GBP 1 2018-05-11 View Report