Advanced company searchLink opens in new window

MESSAGE FRESH LIMITED

Company number 07127917

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)
17 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
13 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 CH01 Director's details changed for Mr Jonathan Gerrard Street on 23 February 2012
23 Feb 2012 CH01 Director's details changed for Mr Jonathan Gerrard Street on 23 February 2012
08 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
05 Oct 2011 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
29 Sep 2011 AA Accounts for a dormant company made up to 31 January 2011
23 Sep 2011 AD01 Registered office address changed from 40 Sundowner Court 35 Channel Way Southampton Hampshire SO14 3JB on 23 September 2011
22 Sep 2011 CH01 Director's details changed for Mr Jonathan Street on 22 September 2011
22 Sep 2011 CH01 Director's details changed for Mr Jonathan Street on 22 September 2011
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
18 Jul 2011 CH01 Director's details changed for Mr Jonathan Street on 1 January 2011
15 Jul 2011 AD01 Registered office address changed from Suite 37 Enterprise House Ocean Way Southampton Hampshire SO14 3XB England on 15 July 2011
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted