MESSIER HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Total exemption full accounts made up to 2024-09-30 |
02/09/252 September 2025 New | |
24/07/2524 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Statement of capital following an allotment of shares on 2025-06-06 |
20/07/2520 July 2025 | Termination of appointment of Daniel Oliver James as a director on 2025-06-10 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-15 with updates |
20/05/2420 May 2024 | Appointment of Mr Daniel Oliver James as a director on 2024-05-20 |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
13/01/2413 January 2024 | Resolutions |
29/12/2329 December 2023 | Statement of capital following an allotment of shares on 2023-11-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-15 with updates |
13/09/2313 September 2023 | Sub-division of shares on 2023-08-31 |
08/09/238 September 2023 | Change of share class name or designation |
07/09/237 September 2023 | Resolutions |
07/09/237 September 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
06/07/236 July 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
23/05/2323 May 2023 | Resolutions |
22/05/2322 May 2023 | Change of share class name or designation |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/03/2330 March 2023 | Termination of appointment of Marcus Edward Reidy as a director on 2023-03-16 |
12/12/2212 December 2022 | Notification of a person with significant control statement |
22/10/2222 October 2022 | Cessation of Marcus Edward Reidy as a person with significant control on 2022-03-21 |
22/10/2222 October 2022 | Confirmation statement made on 2022-09-15 with updates |
22/10/2222 October 2022 | Cessation of Gavin James Sheppard as a person with significant control on 2022-03-21 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
06/04/226 April 2022 | Statement of capital following an allotment of shares on 2022-03-21 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-09-30 |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Resolutions |
02/12/212 December 2021 | Resolutions |
23/11/2123 November 2021 | Sub-division of shares on 2021-09-27 |
17/11/2117 November 2021 | Memorandum and Articles of Association |
17/11/2117 November 2021 | Change of share class name or designation |
11/11/2111 November 2021 | Notification of Marcus Edward Reidy as a person with significant control on 2021-09-27 |
11/11/2111 November 2021 | Statement of capital following an allotment of shares on 2021-09-27 |
02/11/212 November 2021 | Registered office address changed from Westmarsh the Street Crookham Village Fleet GU51 5SJ England to C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT on 2021-11-02 |
23/10/2123 October 2021 | Appointment of Mr Robert Antony Cheesewright as a director on 2021-10-11 |
23/10/2123 October 2021 | Appointment of Mr Marcus Edward Reidy as a director on 2021-10-11 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/04/201 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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