MISHEL96 LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Change of details for Mr Atanas Grancharov as a person with significant control on 2024-04-01

View Document

11/04/2411 April 2024 Termination of appointment of Yuliyana Ivanova Grancharova as a director on 2024-04-01

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

11/04/2411 April 2024 Cessation of Yuliyana Grancharova as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Director's details changed for Mr Atanas Grancharov on 2023-10-20

View Document

30/10/2330 October 2023 Change of details for Mrs Yuliyana Grancharova as a person with significant control on 2023-10-20

View Document

30/10/2330 October 2023 Change of details for Mr Atanas Grancharov as a person with significant control on 2023-10-20

View Document

30/10/2330 October 2023 Registered office address changed from 146 the Drive Ilford Essex IG1 3PR to 54 Paslowes Basildon SS16 4LR on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mrs Yuliyana Ivanova Grancharova on 2023-10-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 19 CRANLEIGH GARDENS BARKING ESSEX IG11 9TJ

View Document

16/04/1416 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ATANAS GRANCHAROV / 15/10/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS YULIYANA IVANOV GRANCHAROVA / 10/09/2012

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MRS YULIYANA IVANOV GRANCHAROVA

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 14 WELSTEAD HOUSE CANNON STREET ROAD LONDON E1 2LJ UNITED KINGDOM

View Document

06/03/126 March 2012 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