MISTORIA HOUSE SHARE LTD
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 30/07/2530 July 2025 | Certificate of change of name |
| 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 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
| 10/10/2410 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
| 07/09/237 September 2023 | Certificate of change of name |
| 08/07/238 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 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 |
| 14/12/2214 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 16/05/1816 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 2 BURTON PLACE MANCHESTER M15 4PT ENGLAND |
| 01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
| 20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 28/06/1728 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MISHANTHA LOCHANA LIYANAGE / 28/06/2017 |
| 28/06/1728 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR MISHANTHA LIYANAGE / 28/06/2017 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 30/07/1630 July 2016 | REGISTERED OFFICE CHANGED ON 30/07/2016 FROM 7 GODOLPHIN CLOSE ECCLES MANCHESTER M30 9EW |
| 04/03/164 March 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 27/05/1527 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 079125540001 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 11/02/1511 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
| 17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 17/01/1417 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 29/04/1329 April 2013 | COMPANY NAME CHANGED MISTORIA LIMITED CERTIFICATE ISSUED ON 29/04/13 |
| 23/01/1323 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
| 17/01/1317 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 29/10/1229 October 2012 | CURRSHO FROM 31/01/2013 TO 31/12/2012 |
| 17/01/1217 January 2012 | 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