MIST PROJECTS LTD
Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Confirmation statement made on 2025-09-01 with no updates |
| 22/09/2522 September 2025 New | Registered office address changed from Unit C Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2025-09-22 |
| 22/09/2522 September 2025 New | Change of details for Mr Michael Christopher Gould as a person with significant control on 2025-09-16 |
| 22/09/2522 September 2025 New | Director's details changed for Mr Michael Christopher Gould on 2025-09-16 |
| 22/09/2522 September 2025 New | Change of details for Firgrove Group Ltd as a person with significant control on 2025-09-16 |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-30 |
| 04/04/254 April 2025 | Satisfaction of charge 115137670002 in full |
| 04/04/254 April 2025 | Satisfaction of charge 115137670001 in full |
| 18/03/2518 March 2025 | Registration of charge 115137670004, created on 2025-03-17 |
| 22/11/2422 November 2024 | Registration of charge 115137670003, created on 2024-11-19 |
| 24/09/2424 September 2024 | Notification of Firgrove Group Ltd as a person with significant control on 2024-09-11 |
| 24/09/2424 September 2024 | Confirmation statement made on 2024-09-23 with updates |
| 24/09/2424 September 2024 | Change of details for Mr Michael Christopher Gould as a person with significant control on 2024-09-11 |
| 30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
| 12/08/2412 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
| 18/07/2418 July 2024 | Total exemption full accounts made up to 2023-08-30 |
| 23/11/2323 November 2023 | Total exemption full accounts made up to 2022-08-30 |
| 30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
| 02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 19/04/2319 April 2023 | Change of details for a person with significant control |
| 18/04/2318 April 2023 | Director's details changed for Mr Michael Christopher Gould on 2023-04-01 |
| 18/04/2318 April 2023 | Total exemption full accounts made up to 2021-08-30 |
| 18/04/2318 April 2023 | Registered office address changed from Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ United Kingdom to Unit C Meadow View Business Park Winchester Road Upham Southampton Hampshire SO32 1HJ on 2023-04-18 |
| 04/11/224 November 2022 | Registered office address changed from C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-11-04 |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2020-08-30 |
| 30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
| 30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
| 14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
| 12/05/2012 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
| 04/02/204 February 2020 | CESSATION OF FIRGROVE HOLDINGS LIMITED AS A PSC |
| 04/02/204 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER GOULD / 13/03/2019 |
| 04/02/204 February 2020 | FIRST GAZETTE |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 28/01/1928 January 2019 | ADOPT ARTICLES 17/01/2019 |
| 22/01/1922 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115137670002 |
| 16/01/1916 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115137670001 |
| 21/12/1821 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA SUZAN DUNLEAVY |
| 21/12/1821 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRGROVE HOLDINGS LIMITED |
| 21/12/1821 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN RICHARD DUNLEAVY |
| 21/12/1821 December 2018 | 28/11/18 STATEMENT OF CAPITAL GBP 100 |
| 21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CHRISTOPHER GOULD / 28/11/2018 |
| 17/09/1817 September 2018 | COMPANY NAME CHANGED GOLEAVY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/09/18 |
| 13/08/1813 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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