Advanced company searchLink opens in new window

THE MISSION LIMITED

Company number 06525132

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)
01 Sep 2020 PSC05 Change of details for The Mission Marketing Holdings Ltd as a person with significant control on 1 September 2020
29 Jul 2020 AD01 Registered office address changed from 36 Percy Street London W1T 2DH England to The Old Sawmills Filleigh Barnstaple EX32 0RN on 29 July 2020
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
04 Nov 2019 TM01 Termination of appointment of Cordell Aguilla Burke as a director on 1 November 2019
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Sep 2019 MISC Document removal
  • ANNOTATION Rectified accounts removed and placed in deads
15 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
25 May 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
11 Jan 2018 PSC05 Change of details for The Mission Marketing Group Plc as a person with significant control on 21 February 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-06
07 Dec 2017 CONNOT Change of name notice
29 Nov 2017 AP03 Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 27 November 2017
29 Nov 2017 AD01 Registered office address changed from 48 52 Floor 3 Norfolk Tower Surrey Street Norwich NR1 3PA to 36 Percy Street London W1T 2DH on 29 November 2017
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
28 Oct 2016 TM01 Termination of appointment of Ashley Kim Bliss as a director on 28 October 2016
28 Oct 2016 TM02 Termination of appointment of Ashley Kim Bliss as a secretary on 28 October 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP .01
22 Jun 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 TM01 Termination of appointment of Greig Mccallum as a director on 1 April 2015
20 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP .01
20 Jan 2015 CH01 Director's details changed for Greig Mccallum on 1 January 2015
28 Aug 2014 SH19 Statement of capital on 28 August 2014
  • GBP 0.01