MESSAGEMAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 31/10/2531 October 2025 New | Total exemption full accounts made up to 2024-10-31 | 
| 11/07/2511 July 2025 | Confirmation statement made on 2025-07-07 with no updates | 
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 | 
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 | 
| 19/07/2419 July 2024 | Confirmation statement made on 2024-07-07 with no updates | 
| 04/01/244 January 2024 | Change of details for Simon Joseph Curran as a person with significant control on 2024-01-04 | 
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 | 
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued | 
| 27/09/2327 September 2023 | Compulsory strike-off action has been discontinued | 
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off | 
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-10-31 | 
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off | 
| 22/07/2322 July 2023 | Confirmation statement made on 2023-07-07 with no updates | 
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 | 
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2021-10-31 | 
| 07/10/227 October 2022 | Compulsory strike-off action has been discontinued | 
| 07/10/227 October 2022 | Compulsory strike-off action has been discontinued | 
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off | 
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off | 
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 | 
| 27/10/2127 October 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 18/07/2118 July 2021 | Confirmation statement made on 2021-07-07 with updates | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 05/08/195 August 2019 | 31/10/18 TOTAL EXEMPTION FULL | 
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES | 
| 17/07/1917 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JOSEPH CURRAN / 01/07/2019 | 
| 10/10/1810 October 2018 | 31/10/17 TOTAL EXEMPTION FULL | 
| 03/10/183 October 2018 | DISS40 (DISS40(SOAD)) | 
| 02/10/182 October 2018 | FIRST GAZETTE | 
| 20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | 
| 28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 | 
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | 
| 07/12/167 December 2016 | DIRECTOR APPOINTED MR SIMON JOSEPH CURRAN | 
| 07/12/167 December 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRACHAN | 
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 | 
| 23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | 
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 10/07/1510 July 2015 | Annual return made up to 7 July 2015 with full list of shareholders | 
| 04/08/144 August 2014 | Annual return made up to 7 July 2014 with full list of shareholders | 
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 18/07/1418 July 2014 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 78 YORK STREET LONDON W1H 1DP | 
| 18/07/1418 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / SIMON JOSEPH CURRAN / 18/07/2014 | 
| 18/07/1418 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARRIS STRACHAN / 18/07/2014 | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 02/08/132 August 2013 | Annual return made up to 7 July 2013 with full list of shareholders | 
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 | 
| 26/07/1226 July 2012 | Annual return made up to 7 July 2012 with full list of shareholders | 
| 02/08/112 August 2011 | Annual return made up to 7 July 2011 with full list of shareholders | 
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 | 
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 | 
| 16/07/1016 July 2010 | Annual return made up to 7 July 2010 with full list of shareholders | 
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 | 
| 05/08/095 August 2009 | RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS | 
| 04/08/094 August 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW CURRAN | 
| 02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 | 
| 01/08/081 August 2008 | RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS | 
| 06/08/076 August 2007 | RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS | 
| 03/08/073 August 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 03/08/073 August 2007 | SECRETARY'S PARTICULARS CHANGED | 
| 16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | 
| 26/03/0726 March 2007 | NEW DIRECTOR APPOINTED | 
| 26/03/0726 March 2007 | NEW SECRETARY APPOINTED | 
| 26/03/0726 March 2007 | DIRECTOR RESIGNED | 
| 26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW MIDDLESEX HA1 2AW | 
| 06/10/066 October 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06 | 
| 24/08/0624 August 2006 | RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS | 
| 27/04/0627 April 2006 | PARTICULARS OF MORTGAGE/CHARGE | 
| 15/08/0515 August 2005 | SECRETARY RESIGNED | 
| 15/08/0515 August 2005 | NEW DIRECTOR APPOINTED | 
| 15/08/0515 August 2005 | NEW SECRETARY APPOINTED | 
| 15/08/0515 August 2005 | DIRECTOR RESIGNED | 
| 07/07/057 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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