- Company Overview for MISSION CORPORATION (UK) LIMITED (04084490)
- Filing history for MISSION CORPORATION (UK) LIMITED (04084490)
- People for MISSION CORPORATION (UK) LIMITED (04084490)
- Charges for MISSION CORPORATION (UK) LIMITED (04084490)
- More for MISSION CORPORATION (UK) LIMITED (04084490)
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) |
---|---|---|---|
21 Jan 2020 | SH02 | Sub-division of shares on 23 December 2019 | |
21 Jan 2020 | SH10 | Particulars of variation of rights attached to shares | |
21 Jan 2020 | SH08 | Change of share class name or designation | |
23 Dec 2019 | AP01 | Appointment of Mrs Joanne Caroline Miller as a director on 10 December 2019 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with no updates | |
08 Oct 2019 | CH01 | Director's details changed for Mr Darren Wayne Miller on 8 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mrs Joanne Caroline Miller as a person with significant control on 8 October 2019 | |
08 Oct 2019 | PSC04 | Change of details for Mr Darren Wayne Miller as a person with significant control on 8 October 2019 | |
02 Jul 2019 | RP04CS01 | Second filing of Confirmation Statement dated 05/10/2017 | |
13 Jun 2019 | PSC01 | Notification of Joanne Caroline Miller as a person with significant control on 26 May 2017 | |
13 Jun 2019 | PSC04 | Change of details for Mr Darren Wayne Miller as a person with significant control on 26 May 2017 | |
09 Apr 2019 | AD01 | Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS to 123 Priestsic Road Sutton-in-Ashfield NG17 4EA on 9 April 2019 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
05 Oct 2017 | CS01 |
Confirmation statement made on 5 October 2017 with updates
|
|
08 Sep 2017 | PSC04 | Change of details for Mr Darren Wayne Miller as a person with significant control on 3 October 2016 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Darren Wayne Miller on 3 October 2016 | |
08 Sep 2017 | PSC01 | Notification of Darren Miller as a person with significant control on 6 April 2016 | |
03 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|