Advanced company searchLink opens in new window

OWLICITY LTD

Company number 10463544

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)
02 Oct 2024 CERTNM Company name changed mrsl enterprise LIMITED\certificate issued on 02/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-01
06 Sep 2024 AP01 Appointment of Dr Veronica Maria Cloke Browne as a director on 4 September 2024
20 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
10 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
07 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 30 April 2020
30 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
02 Mar 2020 AD01 Registered office address changed from Viewpoint Basing View Basingstoke RG21 4RG United Kingdom to Vickers House Priestley Road Basingstoke RG24 9NP on 2 March 2020
05 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with updates
05 Nov 2019 PSC07 Cessation of Alison Mary Nortcliffe as a person with significant control on 24 August 2019
12 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
01 Aug 2019 TM01 Termination of appointment of Alison Mary Nortcliffe as a director on 31 July 2019
01 Aug 2019 TM02 Termination of appointment of Alison Mary Nortcliffe as a secretary on 31 July 2019
07 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with updates
03 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
05 Dec 2017 AA01 Current accounting period extended from 30 November 2017 to 30 April 2018
13 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
19 Jun 2017 TM01 Termination of appointment of Nicholas Ross Murdoch Lazaroo-Hood as a director on 19 June 2017
19 Jun 2017 TM01 Termination of appointment of Annette May Carmody as a director on 19 June 2017
17 May 2017 MA Memorandum and Articles of Association
04 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association