MISAS INT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 121 st. Saviours Road Reading RG1 6EP England to 1 Essex Road London E12 6RF on 2025-07-22

View Document

21/07/2521 July 2025 NewAppointment of Mr Jitesh Kantilal Arjan Chudasama as a director on 2025-02-01

View Document

21/07/2521 July 2025 NewTermination of appointment of Shahzad Mukhtar as a director on 2025-02-01

View Document

21/07/2521 July 2025 NewCessation of Shahzad Mukhtar as a person with significant control on 2025-02-01

View Document

21/07/2521 July 2025 NewNotification of Jitesh Kantilal Arjan Chudasama as a person with significant control on 2025-02-01

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-07-31

View Document

19/01/2519 January 2025 Registered office address changed from 62 Portman Road Reading RG30 1EA England to 121 st. Saviours Road Reading RG1 6EP on 2025-01-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from 62 Portman Road Reading RG30 1EA England to 62 Portman Road Reading RG30 1EA on 2024-07-30

View Document

23/05/2423 May 2024 Director's details changed for Mr Shahzad Mukhtar on 2024-05-23

View Document

23/05/2423 May 2024 Registered office address changed from 121 st. Saviours Road Reading RG1 6EP England to 62 Portman Road Reading RG30 1EA on 2024-05-23

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

19/04/2319 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 86 BELMONT ROAD READING RG30 2UU ENGLAND

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD MUKHTAR / 22/04/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 77 BELMONT ROAD READING RG30 2UT ENGLAND

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHZAD MUKHTAR / 06/04/2020

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 86 BELMONT ROAD READING RG30 2UU ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

13/01/1913 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 661 OXFORD ROAD READING RG30 1HP UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 288A OXFORD ROAD READING BERKSHIRE RG30 1AD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

06/08/156 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/09/1429 September 2014 COMPANY NAME CHANGED MISAS BEAUTY UK LIMITED CERTIFICATE ISSUED ON 29/09/14

View Document

30/08/1430 August 2014 REGISTERED OFFICE CHANGED ON 30/08/2014 FROM 5 OXFORD ROAD READING BERKSHIRE RG30 1BH ENGLAND

View Document

14/07/1414 July 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