MESSAGEMAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

04/01/244 January 2024 Change of details for Simon Joseph Curran as a person with significant control on 2024-01-04

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/08/195 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOSEPH CURRAN / 01/07/2019

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

10/10/1810 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR SIMON JOSEPH CURRAN

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRACHAN

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/07/1418 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SIMON JOSEPH CURRAN / 18/07/2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 78 YORK STREET LONDON W1H 1DP

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HARRIS STRACHAN / 18/07/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/08/132 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/08/112 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/07/1016 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY ANDREW CURRAN

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW MIDDLESEX HA1 2AW

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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