MESSAGEROOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Registered office address changed from One Business Village West1 West Dock Street Hull East Yorkshire HU3 4HH England to West One Business Village West 1 West Dock Street Hull HU3 4HH on 2024-08-28

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Certificate of change of name

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-08-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM WEST1 WEST DOCK STREET TECHNOLOGY CENTRE HULL EAST YORKSHIRE HU3 4HH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/04/194 April 2019 CESSATION OF LINDA MARCIA JOHNSON AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ANTHONY BENNETT

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR LESLIE ANTHONY BENNETT

View Document

15/01/1915 January 2019 COMPANY NAME CHANGED W1 PMS LTD CERTIFICATE ISSUED ON 15/01/19

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BENNETT

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

17/01/1817 January 2018 DISS REQUEST WITHDRAWN

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MISS ELEANOR ROSE BENNETT

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA JOHNSON

View Document

12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/175 December 2017 APPLICATION FOR STRIKING-OFF

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/02/1719 February 2017 DIRECTOR APPOINTED MISS LINDA MARCIA JOHNSON

View Document

19/02/1719 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WRAGG

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR BENJAMIN JOHN WRAGG

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK KEY

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR DIANE KEY

View Document

13/11/1613 November 2016 DIRECTOR APPOINTED MR MARK ANTHONY KEY

View Document

13/11/1613 November 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WRAGG

View Document

13/11/1613 November 2016 DIRECTOR APPOINTED MRS DIANE PATRICA KEY

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED SOFTDEL LTD CERTIFICATE ISSUED ON 19/05/16

View Document

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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