Advanced company searchLink opens in new window

MIANSOMO LIMITED

Company number 11460985

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 July 2024
08 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with updates
05 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: increase in share capital 04/04/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2024 SH01 Statement of capital following an allotment of shares on 4 April 2024
  • GBP 220,002
16 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
03 Jan 2024 AD01 Registered office address changed from Unit 16 Dewsbury Road Fenton Industrial Estate Stoke-on-Trent ST4 2TE England to Blake House 64 Uttoxeter Road Stoke-on-Trent ST3 1PQ on 3 January 2024
08 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
18 May 2023 AD01 Registered office address changed from Blake House 64 Uttoxeter Road Longton Stoke-on-Trent ST3 1PH England to Unit 16 Dewsbury Road Fenton Industrial Estate Stoke-on-Trent ST4 2TE on 18 May 2023
18 May 2023 AD01 Registered office address changed from Unit 16 Dewsbury Road Fenton Stoke-on-Trent Staffordshire ST4 2TE England to Blake House 64 Uttoxeter Road Longton Stoke-on-Trent ST3 1PH on 18 May 2023
12 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
09 Jun 2022 PSC04 Change of details for Mr Michael Blake Hughes as a person with significant control on 7 June 2022
09 Jun 2022 PSC04 Change of details for Mrs Angela Hughes as a person with significant control on 7 June 2022
09 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 20,002
03 May 2022 TM01 Termination of appointment of Sophie Madison Hughes as a director on 3 May 2022
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
25 Apr 2022 MR04 Satisfaction of charge 114609850001 in full
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
03 Dec 2021 PSC01 Notification of Angela Hughes as a person with significant control on 10 February 2021
03 Dec 2021 PSC04 Change of details for Mr Michael Blake Hughes as a person with significant control on 10 February 2021
19 Nov 2021 AP01 Appointment of Miss Sophie Madison Hughes as a director on 1 November 2021
05 Nov 2021 AD01 Registered office address changed from 107 Barlaston Old Road Barlaston Old Road Stoke-on-Trent ST4 8HJ United Kingdom to Unit 16 Dewsbury Road Fenton Stoke-on-Trent Staffordshire ST4 2TE on 5 November 2021
29 Jul 2021 MR01 Registration of charge 114609850001, created on 27 July 2021
26 Mar 2021 SH10 Particulars of variation of rights attached to shares
26 Mar 2021 SH08 Change of share class name or designation