Advanced company searchLink opens in new window

MISSION VENTURES LTD

Company number 08831331

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)
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • GBP 1,543.77
17 Jun 2019 PSC07 Cessation of Robert Ward as a person with significant control on 17 June 2019
13 Jun 2019 TM01 Termination of appointment of Robert John Charles Ward as a director on 12 June 2019
04 May 2019 AP01 Appointment of Mr Nigel Parrott as a director on 3 May 2019
11 Jan 2019 SH10 Particulars of variation of rights attached to shares
11 Jan 2019 SH08 Change of share class name or designation
10 Oct 2018 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 16.35
03 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 17/09/2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
17 Sep 2018 CS01 17/09/18 Statement of Capital gbp 16.35
  • ANNOTATION Clarification second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/10/2018.
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2018 AP01 Appointment of Mr John Bernard Stapleton as a director on 12 April 2018
23 Apr 2018 SH02 Sub-division of shares on 5 April 2018
10 Apr 2018 PSC04 Change of details for Patrick Willis as a person with significant control on 16 March 2018
09 Apr 2018 PSC07 Cessation of Simon Lacey as a person with significant control on 28 March 2018
26 Mar 2018 SH10 Particulars of variation of rights attached to shares
26 Mar 2018 SH08 Change of share class name or designation
22 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
22 Jan 2018 TM01 Termination of appointment of Simon Lacey as a director on 22 January 2018
18 Jan 2018 SH10 Particulars of variation of rights attached to shares
18 Jan 2018 SH08 Change of share class name or designation
12 Jan 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to PO Box SE1 9HZ 105 Sumner Street 105 Sumner Street London SE1 9HZ on 12 January 2018
11 Jan 2018 AA Micro company accounts made up to 31 December 2016