- Company Overview for MIANSOMO LIMITED (11460985)
- Filing history for MIANSOMO LIMITED (11460985)
- People for MIANSOMO LIMITED (11460985)
- Charges for MIANSOMO LIMITED (11460985)
- More for MIANSOMO LIMITED (11460985)
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
|
|
02 May 2024 | SH01 |
Statement of capital following an allotment of shares on 4 April 2024
|
|
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
|
|
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 |