- Company Overview for MIISTA LIMITED (07261088)
- Filing history for MIISTA LIMITED (07261088)
- People for MIISTA LIMITED (07261088)
- Charges for MIISTA LIMITED (07261088)
- More for MIISTA LIMITED (07261088)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
02 Nov 2023 | AD01 | Registered office address changed from 33 Wadeson Street London E2 9DR England to 129 Harefield Road Uxbridge UB8 1PN on 2 November 2023 | |
02 Nov 2023 | TM01 | Termination of appointment of Mark Roger Hancox as a director on 1 May 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
06 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 21 May 2023 | |
22 May 2023 | CS01 |
Confirmation statement made on 21 May 2023 with updates
|
|
15 May 2023 | AP01 | Appointment of Mr Mark Roger Hancox as a director on 1 May 2023 | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
15 Sep 2020 | AP01 | Appointment of Mr Pablo Villasenin Sanchez as a director on 1 September 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
27 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Feb 2020 | AD01 | Registered office address changed from 3 East Point High Street Seal Sevenoaks Kent TN15 0EG to 33 Wadeson Street London E2 9DR on 6 February 2020 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
04 Jun 2019 | PSC07 | Cessation of Raj Desai as a person with significant control on 7 May 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Raj Desai as a director on 7 May 2019 | |
26 Nov 2018 | AP03 | Appointment of Mr Pablo Villasenin Sanchez as a secretary on 26 November 2018 | |
03 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates |