THE MISCO GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Certificate of change of name

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Change of details for Miss Magdalena Gwizdz as a person with significant control on 2023-11-01

View Document

09/11/239 November 2023 Director's details changed for Mr Gary Watson on 2023-11-01

View Document

09/11/239 November 2023 Change of details for Mr Gary Watson as a person with significant control on 2023-11-01

View Document

20/07/2320 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Registered office address changed from 27 Charter Gate Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB to 3-5 Huxley Close Wellingborough NN8 6AB on 2023-06-19

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

17/11/2117 November 2021 Director's details changed for Mr Gary Watson on 2021-11-17

View Document

01/11/211 November 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

13/10/2013 October 2020 COMPANY NAME CHANGED MISCO TECHNOLOGIES UK LTD CERTIFICATE ISSUED ON 13/10/20

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA GWIZDZ

View Document

05/06/205 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY WATSON

View Document

05/06/205 June 2020 CESSATION OF UK COMPUTER SUPPLIES LIMITED AS A PSC

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 227.28

View Document

03/03/203 March 2020 SUB-DIVISION 20/02/20

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM WATERSIDE HOUSE STATION ROAD IRTHLINGBOROUGH NORTHAMPTONSHIRE NN9 5QF

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRISON

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR VINCE FAIRLAMB

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED NATHAN DORRINGTON

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED ANDREW STAFFORD

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED ADAM MUIR

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 27 CHARTER GATE QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6QB UNITED KINGDOM

View Document

07/02/207 February 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 DIRECTOR APPOINTED MR ADRIAN HARRISON

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR VINCE FAIRLAMB

View Document

25/04/1925 April 2019 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