MISTORIA HOUSE SHARE LTD

Company Documents

DateDescription
02/10/252 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/07/2530 July 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Registered office address changed from 22 Church Road Cheadle Hulme Cheadle SK8 7JB England to 10 Broughton Road Salford M6 6LS on 2025-01-14

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

07/09/237 September 2023 Certificate of change of name

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Registered office address changed from 10 Broughton Road Salford M6 6LS England to 22 Church Road Cheadle Hulme Cheadle SK8 7JB on 2023-06-16

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 2 BURTON PLACE MANCHESTER M15 4PT ENGLAND

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MISHANTHA LOCHANA LIYANAGE / 28/06/2017

View Document

28/06/1728 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MISHANTHA LIYANAGE / 28/06/2017

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/07/1630 July 2016 REGISTERED OFFICE CHANGED ON 30/07/2016 FROM 7 GODOLPHIN CLOSE ECCLES MANCHESTER M30 9EW

View Document

04/03/164 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079125540001

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

29/04/1329 April 2013 COMPANY NAME CHANGED MISTORIA LIMITED CERTIFICATE ISSUED ON 29/04/13

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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