- Company Overview for THE UK MISSION LTD (08116713)
- Filing history for THE UK MISSION LTD (08116713)
- People for THE UK MISSION LTD (08116713)
- Charges for THE UK MISSION LTD (08116713)
- More for THE UK MISSION LTD (08116713)
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 |