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)
20 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2017 CH01 Director's details changed for Mr Paddy Willis on 25 August 2017
06 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 CH01 Director's details changed for Mr Robert Ward on 9 May 2016
09 May 2016 CH01 Director's details changed for Mr Simon Lacey on 9 May 2016
09 May 2016 CH01 Director's details changed for Mr Paddy Willis on 9 May 2016
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 15
05 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15
17 Apr 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Apr 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
14 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10
21 Jan 2014 AD01 Registered office address changed from Charlottes Stonards Brow Shamley Green Guildford Surrey GU5 0UY United Kingdom on 21 January 2014
03 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-03
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted