Advanced company searchLink opens in new window

MISSION LABS LIMITED

Company number 10040088

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)
28 Feb 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
10 Oct 2022 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 10 October 2022
06 Oct 2022 AP01 Appointment of Mr William Thomas Castell as a director on 13 September 2022
06 Oct 2022 TM01 Termination of appointment of Andrew George Taylor as a director on 4 July 2022
16 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
16 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
16 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
12 Apr 2022 CS01 Confirmation statement made on 24 February 2022 with updates
15 Feb 2022 AA01 Previous accounting period shortened from 2 March 2022 to 31 December 2021
10 Jan 2022 AA Total exemption full accounts made up to 2 March 2021
13 Sep 2021 AA01 Previous accounting period shortened from 31 March 2021 to 2 March 2021
07 Jul 2021 TM01 Termination of appointment of James Thomas Wilson as a director on 31 March 2021
20 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2021 AP01 Appointment of Mr Andrew Scott James Belshaw as a director on 3 March 2021
05 Mar 2021 AP01 Appointment of Mr Malcolm Charles Goddard as a director on 3 March 2021
05 Mar 2021 AP01 Appointment of Mr Andrew George Taylor as a director on 3 March 2021
05 Mar 2021 TM01 Termination of appointment of David Hague as a director on 3 March 2021
05 Mar 2021 PSC02 Notification of Gamma Telecom Holdings Limited as a person with significant control on 3 March 2021
05 Mar 2021 PSC07 Cessation of Damian Michael Hanson as a person with significant control on 3 March 2021
05 Mar 2021 PSC07 Cessation of David Hague as a person with significant control on 3 March 2021
05 Mar 2021 AD01 Registered office address changed from C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to 5 Fleet Place London EC4M 7rd on 5 March 2021
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,505.34
01 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with updates