- Company Overview for MESSAGE FRESH LIMITED (07127917)
- Filing history for MESSAGE FRESH LIMITED (07127917)
- People for MESSAGE FRESH LIMITED (07127917)
- More for MESSAGE FRESH LIMITED (07127917)
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
|
|
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
|
|
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
|
|
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
|