- Company Overview for MISHERGAS LTD (09183181)
- Filing history for MISHERGAS LTD (09183181)
- People for MISHERGAS LTD (09183181)
- Registers for MISHERGAS LTD (09183181)
- More for MISHERGAS LTD (09183181)
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
|
|
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 |