1MESSAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025

View Document

09/04/259 April 2025 Registered office address changed from Alderly 13 Alderley Terrace Dukinfield SK16 4JD England to 3 Brunswick Street Dukinfield SK16 4DR on 2025-04-09

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Appointment of Mrs Michelle Gleeson as a director on 2023-11-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Michelle Victoria Wilkins as a director on 2023-02-02

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

22/10/2222 October 2022 Termination of appointment of Michelle Kay as a secretary on 2022-10-22

View Document

22/10/2222 October 2022 Termination of appointment of Michelle Gleeson as a director on 2022-10-22

View Document

12/10/2212 October 2022 Appointment of Miss Michelle Victoria Wilkins as a director on 2022-10-12

View Document

23/09/2223 September 2022 Appointment of Mrs Michelle Gleeson as a director on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Michelle Gleeson as a director on 2022-09-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2022-01-24

View Document

24/01/2224 January 2022 Annual accounts for year ending 24 Jan 2022

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Appointment of Muss Michelle Kay as a secretary on 2021-06-13

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/03/2018 March 2020 DISS REQUEST WITHDRAWN

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

14/03/2014 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/2020 January 2020 APPLICATION FOR STRIKING-OFF

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR LEONI CHANDLER

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 16 16 DEVOKE ROAD WYTHENSHAWE MANCHESTER M22 1TY ENGLAND

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MISS LEONI CHANDLER

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 9 BUTTERMERE TERRACE 9 BUTTERMERE TERRACE STALYBRIDGE CHESHIRE SK15 1EJ ENGLAND

View Document

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/10/1830 October 2018 CESSATION OF LEONI MICHELLE CHANDLER AS A PSC

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MISS LEONI MICHELLE CHANDLER / 30/10/2018

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW NORFORD / 01/08/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 16 DEVOKE ROAD WYTHENSHAWE MANCHESTER M22 1TY

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEONI CHANDLER

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED LEONI MICHELLE CHANDLER

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 19 ABERDEEN ROAD LONDON N5 2UH ENGLAND

View Document

05/01/165 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

05/01/165 January 2016 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company