- Company Overview for MISSION LABS LIMITED (10040088)
- Filing history for MISSION LABS LIMITED (10040088)
- People for MISSION LABS LIMITED (10040088)
- Insolvency for MISSION LABS LIMITED (10040088)
- More for MISSION LABS LIMITED (10040088)
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
|
|
13 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
01 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates |