Advanced company searchLink opens in new window

THE UK MISSION LTD

Company number 08116713

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 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 23 January 2018
16 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
14 Sep 2017 PSC08 Notification of a person with significant control statement
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2017 AD01 Registered office address changed from Charlotte Building 17 Gresse Street London W1T 1QL England to C/O Kingston Smith Llp, Charlotte Building 17 Gresse Street London W1T 1QL on 26 June 2017
08 Jun 2017 AD01 Registered office address changed from 44a Floral Street London WC2E 9DA to Charlotte Building 17 Gresse Street London W1T 1QL on 8 June 2017
24 Apr 2017 AA Full accounts made up to 31 December 2016
27 Sep 2016 AA Accounts for a medium company made up to 26 December 2015
01 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
17 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
15 Apr 2015 AA Accounts for a medium company made up to 27 December 2014
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
27 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
05 Feb 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
12 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
23 Nov 2012 AP01 Appointment of Ms Sonia Anne Primrose Freedman as a director
22 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted