Advanced company searchLink opens in new window

MISHKY 86 LTD

Company number 10834777

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)
09 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 AD01 Registered office address changed from 6 Maidstone Road London N11 2TP England to 29 West End Avenue London E10 6DY on 19 July 2021
19 Jul 2021 PSC01 Notification of Arseni Arseniev as a person with significant control on 10 July 2021
19 Jul 2021 PSC07 Cessation of Mihail Velchev as a person with significant control on 10 July 2021
19 Jul 2021 AP01 Appointment of Mr Arseni Arseniev as a director on 10 July 2021
19 Jul 2021 TM01 Termination of appointment of Mihail Velchev as a director on 10 July 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
16 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2021 AD01 Registered office address changed from 5 Robinson Close Enfield EN2 6SF England to 6 Maidstone Road London N11 2TP on 17 March 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
24 Aug 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
01 Nov 2017 CH01 Director's details changed for Mr Mihail Velchev on 1 November 2017
01 Nov 2017 PSC04 Change of details for Mr Mihail Velchev as a person with significant control on 1 November 2017
31 Oct 2017 AD01 Registered office address changed from 504B Kenton Lane Harrow HA3 8rd England to 5 Robinson Close Enfield EN2 6SF on 31 October 2017
23 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-23
  • GBP 1