MISTORIA RENOVATIONS LTD

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

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

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

02/08/232 August 2023 Confirmation statement made on 2023-06-24 with no updates

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

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

28/03/1828 March 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

08/08/178 August 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 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISHANTHA LIYANAGE

View Document

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

View Document

25/06/1625 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076814980001

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

25/06/1125 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

24/06/1124 June 2011 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