MESS AROUND LIMITED

Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

16/10/2316 October 2023 Micro company accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England to 2 Holywell Farm Holywell Row Bury St. Edmunds IP28 8NL on 2023-05-24

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/02/2212 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR DIRK JAMES PARKER

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTINE NARDIA MONAGHAN / 30/10/2020

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MISS KRISTINE NARDIA MONAGHAN / 30/10/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTINE NARDIA MONAGHAN / 17/05/2019

View Document

17/05/1917 May 2019 PSC'S CHANGE OF PARTICULARS / MISS KRISTINE NARDIA MONAGHAN / 17/05/2019

View Document

17/11/1817 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINE NARDIA MONAGHAN

View Document

27/09/1827 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

21/07/1721 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/06/1623 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/06/1415 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTINE NARDIA MONAGHAN / 15/06/2014

View Document

15/06/1415 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTINE NARDIA MONAGHAN / 16/12/2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM ORCHARD COTTAGE WIMPSTONE FIELDS WIMPSTONE STRATFORD-UPON-AVON WARWICKSHIRE CV37 8NN UNITED KINGDOM

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALIX HAY

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MISS KRISTINE NARDIA MONAGHAN

View Document

19/06/1319 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

30/05/1230 May 2012 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