MESSENGER HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Satisfaction of charge 062245870001 in full |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-09-30 |
05/11/245 November 2024 | Registered office address changed from 10 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX to 8 Merchant Court Monkton Business Park South Hebburn Tyne & Wear NE31 2EX on 2024-11-05 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
01/12/231 December 2023 | Registration of charge 062245870002, created on 2023-11-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
30/01/2330 January 2023 | Registration of charge 062245870001, created on 2023-01-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-09-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
10/03/2010 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
20/12/1820 December 2018 | PREVEXT FROM 31/03/2018 TO 30/09/2018 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/06/146 June 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | REGISTERED OFFICE CHANGED ON 06/02/2012 FROM OFFICE 13, THE ECO CENTRE WINDMILL WAY HEBBURN TYNE & WEAR NE31 1SR |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
09/05/119 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / PETER ANDERSON / 24/04/2011 |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/10/091 October 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
08/08/098 August 2009 | SECRETARY APPOINTED PETER ANDERSON |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/11/0810 November 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | APPOINTMENT TERMINATED SECRETARY EMMA TRAYNOR |
22/10/0822 October 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
24/04/0724 April 2007 | 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