Advanced company searchLink opens in new window

MESILA UK LIMITED

Company number 10561315

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)
08 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
13 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
31 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
08 Dec 2021 TM01 Termination of appointment of Stephen Jonathan Goldberg as a director on 7 December 2021
04 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 TM01 Termination of appointment of Ivor Smith as a director on 15 January 2021
05 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
31 Jan 2020 AD01 Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Sutherland House Ground Floor West Sutherland House 70-78 West Hendon Broadway London NW9 7BT on 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
06 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates
25 Oct 2019 AA Accounts for a dormant company made up to 30 November 2018
25 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 November 2018
15 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
13 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
14 Dec 2017 AP01 Appointment of Ivor Smith as a director on 30 November 2017
28 Nov 2017 CH01 Director's details changed for Mark Halpern on 21 November 2017
21 Nov 2017 AD01 Registered office address changed from Cavendish House 369 T Oak Broadway Edgware Middlesex HA8 5AW to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 21 November 2017
17 Nov 2017 CH03 Secretary's details changed for Benjy Landau on 10 November 2017