Advanced company searchLink opens in new window

MISHERGAS LTD

Company number 09183181

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)
05 Nov 2024 TM01 Termination of appointment of Victoria Clare Templar as a director on 4 June 2024
08 Nov 2023 PSC04 Change of details for Mrs Victoria Clare Templar as a person with significant control on 12 October 2023
08 Nov 2023 PSC04 Change of details for Mr Daniel Templar as a person with significant control on 12 October 2023
12 Oct 2023 CH01 Director's details changed for Mrs Victoria Clare Templar on 12 October 2023
12 Oct 2023 CH01 Director's details changed for Mr Daniel Templar on 12 October 2023
22 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
22 Aug 2023 AD01 Registered office address changed from Spaces Castle Park All Saints Street Bristol BS1 2NB England to Gables Wash Lane Montacute TA15 6XA on 22 August 2023
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
27 Jul 2022 CH01 Director's details changed for Mr Daniel Templar on 25 May 2022
27 Jul 2022 CH01 Director's details changed for Mrs Victoria Clare Templar on 25 May 2022
27 Jul 2022 PSC04 Change of details for Mrs Victoria Clare Templar as a person with significant control on 25 May 2022
27 Jul 2022 PSC04 Change of details for Mr Daniel Templar as a person with significant control on 25 May 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Nov 2021 AD01 Registered office address changed from Ashley Chase Office Ashley Chase Abbotsbury Weymouth DT3 4JZ England to Spaces Castle Park All Saints Street Bristol BS1 2NB on 11 November 2021
06 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
12 Jul 2021 AA Accounts for a small company made up to 30 September 2020
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 1,300.84
20 Jan 2021 AD01 Registered office address changed from Upper Archway, Pithers Yard High Street Castle Cary BA7 7AN England to Ashley Chase Office Ashley Chase Abbotsbury Weymouth DT3 4JZ on 20 January 2021
08 Dec 2020 PSC04 Change of details for Mrs Victoria Clare Templar as a person with significant control on 23 November 2020
08 Dec 2020 PSC04 Change of details for Mr Daniel Templar as a person with significant control on 23 November 2020
08 Dec 2020 CH01 Director's details changed for Mrs Victoria Clare Templar on 23 November 2020
08 Dec 2020 CH01 Director's details changed for Mr Daniel Templar on 23 November 2020
15 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
16 Apr 2020 AA Total exemption full accounts made up to 30 September 2019