Advanced company searchLink opens in new window

THE UK MISSION LTD

Company number 08116713

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)
27 Oct 2023 PSC05 Change of details for Quorum of the Twelve as a person with significant control on 26 October 2023
26 Oct 2023 AD01 Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 7 Savoy Court London WC2R 0EX on 26 October 2023
27 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
01 Jun 2023 AA Accounts for a small company made up to 1 January 2023
01 Jun 2023 CH01 Director's details changed for Ms Sonia Anne Primrose Freedman on 10 May 2023
16 Aug 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
04 Aug 2022 PSC05 Change of details for Quorum of the Twelve as a person with significant control on 2 January 2018
13 May 2022 AA Total exemption full accounts made up to 2 January 2022
23 Sep 2021 AA Full accounts made up to 27 December 2020
04 Aug 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
24 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
22 May 2020 AA Full accounts made up to 29 December 2019
02 Jan 2020 PSC05 Change of details for Quorum of the Twelve as a person with significant control on 9 September 2019
02 Oct 2019 AD01 Registered office address changed from C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 2 October 2019
09 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
01 May 2019 AA Full accounts made up to 30 December 2018
29 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
10 Jul 2018 CH01 Director's details changed for Scott Rudin on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Ms Anne Garefino on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Matthew Stone on 10 July 2018
10 Jul 2018 CH01 Director's details changed for Trey Parker on 10 July 2018
21 May 2018 TM02 Termination of appointment of Ap Partnership Services Limited as a secretary on 31 May 2017
21 May 2018 TM02 Termination of appointment of Ap Partnership Services Limited as a secretary on 31 May 2017
01 May 2018 AA Full accounts made up to 31 December 2017
23 Jan 2018 PSC02 Notification of Quorum of the Twelve as a person with significant control on 2 January 2018