- Company Overview for MISSION VENTURES LTD (08831331)
- Filing history for MISSION VENTURES LTD (08831331)
- People for MISSION VENTURES LTD (08831331)
- More for MISSION VENTURES LTD (08831331)
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
|
|
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
|
|
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
|
|
12 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
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 |