MISTORIA RENOVATIONS LTD
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with no updates |
| 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 |
| 24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
| 02/08/232 August 2023 | Confirmation statement made on 2023-06-24 with no updates |
| 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 |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 28/03/1828 March 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 |
| 08/08/178 August 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 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISHANTHA LIYANAGE |
| 30/07/1630 July 2016 | REGISTERED OFFICE CHANGED ON 30/07/2016 FROM 7 GODOLPHIN CLOSE ECCLES MANCHESTER LANCASHIRE M30 9EW |
| 25/06/1625 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 26/06/1526 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 27/05/1527 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 076814980001 |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 26/06/1426 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
| 24/06/1324 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
| 25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 28/06/1228 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
| 25/06/1125 June 2011 | CURRSHO FROM 30/06/2012 TO 31/12/2011 |
| 24/06/1124 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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