Advanced company searchLink opens in new window

MISCHKAS LIMITED

Company number 05333201

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)
18 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
18 Jan 2017 CS01 Confirmation statement made on 31 October 2016 with updates
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
01 Jul 2015 AD01 Registered office address changed from , Suite 7 51 Pinfold Street, Birmingham, B2 4AY, England to Suite 7 51 Pinfold Street Birmingham B2 4AY on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from , 51 Pinfold Street, Suite 2, Birmingham, B2 4AY, England to Suite 7 51 Pinfold Street Birmingham B2 4AY on 1 July 2015
21 May 2015 AD01 Registered office address changed from , Fms Kings Chambers 197 Streety Road, Birmingham, B23 7AJ to Suite 7 51 Pinfold Street Birmingham B2 4AY on 21 May 2015
18 Feb 2015 AA Accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
19 Jan 2015 TM02 Termination of appointment of Paul Mark Mcmahon as a secretary on 1 February 2014
23 Dec 2014 AA Accounts made up to 31 January 2014
14 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
31 Aug 2013 AA Accounts made up to 31 January 2013
03 Jul 2013 AD01 Registered office address changed from , 181-183 Summer Road, Erdington, Birmingham, B23 6DX on 3 July 2013
01 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
06 Nov 2012 AA Total exemption full accounts made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
22 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
30 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
04 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
06 Mar 2009 363a Return made up to 14/01/09; full list of members
15 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
04 Nov 2008 288c Director's change of particulars / michelle monaghan / 29/10/2008