213 Roundhay Road
Leeds
West Yorkshire
LS8 4HS
Website | msfassociates.co.uk |
---|---|
Telephone | 0113 2404100 |
Telephone region | Leeds |
Registered Address | Suite 21, Call House Enfield Street Leeds LS7 1RF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Ajaz Ali 33.33% Ordinary |
---|---|
1 at £1 | Manaf Ahmed 33.33% Ordinary |
1 at £1 | Shafiq Ahmed Sattar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3,027 |
Current Liabilities | £3,024 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 4 weeks from now) |
23 May 2023 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
---|---|
9 March 2023 | Registered office address changed from Msf Associates Ltd Suite 21 Call House, Enfield Street Leeds West Yorkshire LS7 1RF England to Suite 21, Call House Enfield Street Leeds LS7 1RF on 9 March 2023 (1 page) |
2 March 2023 | Registered office address changed from Msf Office 1st Floor 213 Roundhay Road Leeds West Yorkshire LS8 4HS to Msf Associates Ltd Suite 21 Call House, Enfield Street Leeds West Yorkshire LS7 1RF on 2 March 2023 (1 page) |
21 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 April 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (3 pages) |
24 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
7 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
30 April 2017 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
30 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-05
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
22 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
11 October 2011 | Director's details changed for Mr Shafiq Ahmed Sattar on 30 September 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Shafiq Ahmed Sattar on 30 September 2011 (2 pages) |
16 July 2010 | Incorporation (22 pages) |
16 July 2010 | Incorporation (22 pages) |