Z MISHEL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/05/258 May 2025 | Confirmation statement made on 2025-03-29 with updates |
| 05/02/255 February 2025 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
| 22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
| 19/06/2419 June 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
| 07/02/247 February 2024 | Micro company accounts made up to 2023-07-31 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 30/08/2330 August 2023 | Withdraw the company strike off application |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 07/07/237 July 2023 | Voluntary strike-off action has been suspended |
| 07/07/237 July 2023 | Voluntary strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
| 06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
| 24/05/2324 May 2023 | Application to strike the company off the register |
| 06/02/236 February 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 10/01/2210 January 2022 | Micro company accounts made up to 2021-07-31 |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
| 14/12/2114 December 2021 | Registered office address changed from 6 Gorton Road Stockport Cheshire SK5 6AF to 33 Shirley Avenue Swinton Manchester M27 4HX on 2021-12-14 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-03-29 with no updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
| 07/01/197 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
| 23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 29/03/1729 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / SHAZIA NAVEED / 16/03/2017 |
| 29/03/1729 March 2017 | 01/08/16 STATEMENT OF CAPITAL GBP 200 |
| 27/03/1727 March 2017 | 01/08/16 STATEMENT OF CAPITAL GBP 100 |
| 29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 20/04/1620 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
| 02/11/152 November 2015 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 45 ESTHWAITE AVE ST HELENS WA11 7 HQ |
| 12/08/1512 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 25/07/1425 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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