MISCHON DE REYA LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2024-11-30

View Document

06/05/256 May 2025 Certificate of change of name

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

26/03/2426 March 2024 Director's details changed for Mr Richard Jules Tyler on 2020-12-01

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

18/05/2218 May 2022 Termination of appointment of Philip Bernard Freedman as a director on 2022-05-04

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

05/07/185 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WESTLEX NOMINEES LIMITED

View Document

11/07/1711 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULES TYLER / 11/03/2016

View Document

10/03/1610 March 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WESTLEX NOMINEES LIMITED / 24/12/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GOLD / 24/12/2015

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN GOLD / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD BERMAN / 10/03/2016

View Document

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

10/08/1510 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

16/08/1416 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

01/08/141 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

16/08/1316 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

13/08/1313 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITZMAN

View Document

20/08/1220 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 SAIL ADDRESS CREATED

View Document

13/02/1213 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

22/07/1122 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 CORPORATE DIRECTOR APPOINTED WESTLEX NOMINEES LIMITED

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, SECRETARY GRANT GORDON

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRANT GORDON

View Document

13/08/1013 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD BERMAN / 18/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LARRY GRAEME NATHAN / 18/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BERNARD FREEDMAN / 18/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL RAYMOND MITZMAN / 18/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JULES TYLER / 18/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT DAVID GORDON / 18/07/2010

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TYLER / 10/08/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GOLD / 18/02/2009

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TYLER / 30/01/2009

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 18/07/07; NO CHANGE OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 18/07/05; NO CHANGE OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 21, SOUTHAMPTON ROW, LONDON, WC1B 5HS

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

25/05/9725 May 1997 DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

25/05/9725 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/9725 May 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

13/04/9613 April 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9525 May 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/05/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

06/06/946 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

26/11/9326 November 1993 EXEMPTION FROM APPOINTING AUDITORS 09/11/93

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

21/08/9321 August 1993 DIRECTOR RESIGNED

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/928 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: 125 HIGH HOLBORN LONDON WC1V 6QP

View Document

29/11/9129 November 1991 S386 DISP APP AUDS 27/11/91

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 REGISTERED OFFICE CHANGED ON 18/06/91

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

22/02/9022 February 1990 DIRECTOR RESIGNED

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 18/05/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 AUDITOR'S RESIGNATION

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 70 FLEET STREET LONDON EC4Y 1EU

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

20/04/8820 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/08/876 August 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

20/06/8620 June 1986 REGISTERED OFFICE CHANGED ON 20/06/86 FROM: 199 PICCADILLY LONDON W1V 0AT

View Document

06/11/816 November 1981 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