MISOFT (GROUP) LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewSatisfaction of charge 033337600006 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 033337600005 in full

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

15/11/2415 November 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

13/11/2413 November 2024 Accounts for a dormant company made up to 2024-01-31

View Document

23/05/2423 May 2024 Registration of charge 033337600006, created on 2024-05-23

View Document

22/05/2422 May 2024 Appointment of Mr Daniel Vertachnik as a director on 2024-05-21

View Document

22/05/2422 May 2024 Termination of appointment of Christian Gartner as a director on 2024-05-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/07/2331 July 2023 Registered office address changed from Rb House Greenfield Road Colne Lancashire BB8 9PD to Parkhill Business Centre Padiham Road Burnley BB12 6TG on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Keith Steven Mcmurtrie as a director on 2023-07-31

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

02/06/232 June 2023 Registration of charge 033337600005, created on 2023-06-01

View Document

05/04/235 April 2023 Satisfaction of charge 033337600003 in full

View Document

05/04/235 April 2023 Satisfaction of charge 033337600001 in full

View Document

05/04/235 April 2023 Satisfaction of charge 033337600004 in full

View Document

05/04/235 April 2023 Satisfaction of charge 033337600002 in full

View Document

27/03/2327 March 2023 Termination of appointment of Nigel Shuker as a secretary on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Mr Michael Louis Crouse as a secretary on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Mr Michael Louis Crouse as a director on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Mr Christian Gartner as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of John Antony Charles Lord as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Kinsley Jonathan Ward as a director on 2023-03-24

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MR NIGEL SHUKER

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW MCEVOY

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM VIVARY WAY COLNE LANCASHIRE BB8 9NW

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MR ANDREW JOHN MCEVOY

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BANNISTER

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR JOHN ANTONY CHARLES LORD

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR KINSLEY JONATHAN WARD

View Document

19/09/1419 September 2014 DIRECTOR APPOINTED MR KEITH STEVEN MCMURTRIE

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE BANNISTER

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE BANNISTER

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY JANINE BANNISTER

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033337600003

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033337600001

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033337600002

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033337600004

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

13/03/1313 March 2013 AUDITOR'S RESIGNATION

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

11/02/1111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE ELIZABETH BANNISTER / 22/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANINE ELIZABETH BANNISTER / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL RENNIE BANNISTER / 22/01/2010

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM RB HOUSE GREENFIELD ROAD COLNE LANCASHIRE BB8 9PD

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: KNOWLDEN HOUSE MANCHESTER ROAD BARNOLDSWICK COLNE LANCASHIRE BB8 5HQ

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9722 June 1997 SHARES AGREEMENT OTC

View Document

07/05/977 May 1997 £ NC 1000/50000 11/04/97

View Document

07/05/977 May 1997 NC INC ALREADY ADJUSTED 11/04/97

View Document

07/05/977 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/97

View Document

07/05/977 May 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/04/97

View Document

01/05/971 May 1997 COMPANY NAME CHANGED GOLDSTONE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 02/05/97

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

03/04/973 April 1997 REGISTERED OFFICE CHANGED ON 03/04/97 FROM: THOMPSON HOUSE 4/6 RICHMOND TERRACE BLACKBURN LANCS BB1 7AU

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

14/03/9714 March 1997 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