MESSAGE HOUSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

03/02/253 February 2025 Registration of charge 085977510002, created on 2025-01-24

View Document

31/01/2531 January 2025 Resolutions

View Document

28/01/2528 January 2025 Registration of charge 085977510001, created on 2025-01-24

View Document

05/11/245 November 2024 Appointment of Mrs Carolyn Snyder Mcvie as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Andrew Bleeker as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Matthew John Carter as a person with significant control on 2024-10-25

View Document

05/11/245 November 2024 Cessation of Erica Alison Carter as a person with significant control on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Erica Alison Carter as a secretary on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Matthew John Carter as a director on 2024-10-29

View Document

05/11/245 November 2024 Notification of Message House Holdings Limited as a person with significant control on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Erica Alison Carter as a director on 2024-10-29

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/05/2416 May 2024 Change of details for Dr Matthew John Carter as a person with significant control on 2024-05-01

View Document

16/05/2416 May 2024 Change of details for Mrs Erica Alison Carter as a person with significant control on 2024-05-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Change of details for Dr Matthew John Carter as a person with significant control on 2020-11-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

31/07/2131 July 2021 Notification of Erica Alison Carter as a person with significant control on 2020-11-30

View Document

26/02/2126 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERICA ALISON CARTER / 27/07/2020

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 27 FINCH ROAD BERKHAMSTED HERTFORDSHIRE HP4 3LQ

View Document

27/07/2027 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ERICA ALISON CARTER / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW JOHN CARTER / 27/07/2020

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

28/04/1728 April 2017 31/07/16 UNAUDITED ABRIDGED

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/08/154 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/134 July 2013 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