Advanced company searchLink opens in new window

MISSION GLAZING LTD

Company number 12416443

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 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2022 PSC05 Change of details for Mission Holdings Limited as a person with significant control on 10 November 2022
10 Nov 2022 PSC07 Cessation of Jwbm Holdings Limited as a person with significant control on 8 August 2022
10 Nov 2022 TM02 Termination of appointment of Jwbm Holdings Limited as a secretary on 8 August 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
10 Nov 2022 TM01 Termination of appointment of Jwbm Holdings Limited as a director on 8 August 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 AP01 Appointment of Mr Simon Warmington as a director on 9 May 2022
21 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
21 Jan 2022 AP04 Appointment of Mission Holdings Limited as a secretary on 21 January 2020
21 Jan 2022 AP02 Appointment of Mission Holdings Limited as a director on 21 January 2020
21 Jan 2022 TM02 Termination of appointment of Simon Warmington as a secretary on 21 January 2020
21 Jan 2022 TM01 Termination of appointment of Simon Warmington as a director on 21 January 2020
27 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
24 Feb 2021 PSC02 Notification of Mission Holdings Limited as a person with significant control on 1 November 2020
24 Feb 2021 PSC07 Cessation of Simon Warmington as a person with significant control on 1 November 2020
12 Feb 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
24 Feb 2020 AD01 Registered office address changed from King Arthers Court Maidstone Road Ashford TN27 0JS United Kingdom to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 24 February 2020
21 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-21
  • GBP 2