MISTORIA SPV 4 LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-26 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 18 Woodstock Drive Worsley Manchester M28 2WW on 2025-01-14

View Document

14/01/2514 January 2025 Certificate of change of name

View Document

01/11/241 November 2024 Certificate of change of name

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

10/09/2310 September 2023 Certificate of change of name

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

27/05/2327 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

25/09/1825 September 2018 COMPANY NAME CHANGED MISTORIA PROPERTY INVESTMENTS LTD. CERTIFICATE ISSUED ON 25/09/18

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 10 BROUGHTON ROAD SALFORD M6 6LS ENGLAND

View Document

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

View Document

14/02/1814 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

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

View Document

21/03/1721 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

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

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

18/03/1318 March 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

24/06/1124 June 2011 COMPANY NAME CHANGED MISTORIA LTD CERTIFICATE ISSUED ON 24/06/11

View Document

08/02/118 February 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

26/01/1126 January 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