Advanced company searchLink opens in new window

MIISTA LIMITED

Company number 07261088

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 06/07/2023
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
  • GBP 950
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