THE MISSING PART LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/10/243 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

03/10/243 October 2024 Change of details for Mr Aleksandar Husic as a person with significant control on 2024-10-03

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/08/2412 August 2024 Registered office address changed from C/O the Missing Part Ltd Victoria Cottage Grove Lane, Winkfield Row Bracknell Berkshire RG42 6nd to Delta 606 Welton Road Delta Office Park Swindon SN5 7XF on 2024-08-12

View Document

12/08/2412 August 2024 Secretary's details changed for Mr Aleksandar Husic on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mr Aleksandar Husic on 2024-08-12

View Document

12/08/2412 August 2024 Director's details changed for Mrs Bojana Husic on 2024-08-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/08/2015 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

27/07/1927 July 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUSIC / 01/12/2014

View Document

08/10/158 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER HUSIC / 01/12/2014

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOJANA HUSIC / 01/12/2014

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

21/10/1421 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/10/133 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/10/128 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/10/1110 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM VICTORIA COTTAGE GROVE LANE, WINKFIELD ROW BRACKNELL BERKSHIRE RG42 6ND

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BOJANA HUSIC / 06/09/2010

View Document

07/10/107 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/10/0921 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 COMPANY NAME CHANGED WEBPUZZLE LIMITED CERTIFICATE ISSUED ON 22/06/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: IST CONTACT TAX SUITE A 3RD FLOOR CLYDESDALE BANK HOUSE 33 REGENT STREET PICCADILLY LONDON SW1Y 4ZT

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 COMPANY NAME CHANGED LEX COMPANY LIMITED CERTIFICATE ISSUED ON 07/08/02

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: 27G THROGMORTON STREET LONDON EC2N 2AN

View Document

28/03/0228 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0120 November 2001 NEW SECRETARY APPOINTED

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED CORELLA FINANCE LIMITED CERTIFICATE ISSUED ON 19/11/01

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information