MESSAGING WAREHOUSE (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Confirmation statement made on 2025-07-08 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-05-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-07-08 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-05-31 |
14/02/2414 February 2024 | Notification of Shahnaz Maqbool as a person with significant control on 2024-01-01 |
14/02/2414 February 2024 | Notification of Maqbool Ahmad as a person with significant control on 2024-01-01 |
23/07/2323 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
23/11/2223 November 2022 | Appointment of Mr Maqbool Ahmad as a director on 2022-11-01 |
23/11/2223 November 2022 | Termination of appointment of Shehnaz Maqbool as a director on 2022-11-01 |
23/11/2223 November 2022 | Cessation of Shehnaz Maqbool as a person with significant control on 2022-11-01 |
23/11/2223 November 2022 | Appointment of Mrs Shahnaz Maqbool as a director on 2022-11-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
14/02/1814 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
20/12/1720 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS SHEHNAZ MAQBOOL / 20/12/2017 |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM UNIT 3 WINSOR HOUSE BATTERSEA ROAD HEATON MERSEY INDUSTRIAL ESTATE STOCKPORT CHESHIRE SK4 3EA |
20/12/1720 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEHNAZ MAQBOOL / 20/12/2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/01/166 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/12/1423 December 2014 | Annual return made up to 20 December 2014 with full list of shareholders |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
03/01/143 January 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/01/133 January 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
17/04/1217 April 2012 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 17A BLACKMORE ROAD STRETFORD MANCHESTER M32 0QY |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
22/12/1122 December 2011 | Annual return made up to 20 December 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
05/01/115 January 2011 | Annual return made up to 20 December 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHEHNAZ MAQBOOL / 19/01/2010 |
19/01/1019 January 2010 | Annual return made up to 20 December 2009 with full list of shareholders |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM PARAGON HOUSE 48 SEYMOUR GROVE OLD TRAFFORD MANCHESTER NORTH WEST M16 0LN |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | APPOINTMENT TERMINATED SECRETARY MAQBOOL AHMAD |
07/01/087 January 2008 | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
29/03/0629 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/01/0627 January 2006 | SECRETARY RESIGNED |
27/01/0627 January 2006 | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
08/08/058 August 2005 | NEW SECRETARY APPOINTED |
08/08/058 August 2005 | SECRETARY RESIGNED |
21/04/0521 April 2005 | ARTICLES OF ASSOCIATION |
03/02/053 February 2005 | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | NEW SECRETARY APPOINTED |
30/12/0430 December 2004 | NC INC ALREADY ADJUSTED 25/11/04 |
30/12/0430 December 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
30/12/0430 December 2004 | £ NC 150000/200000 25/11 |
30/12/0430 December 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/10/0419 October 2004 | NC INC ALREADY ADJUSTED 30/09/04 |
19/10/0419 October 2004 | £ NC 100/150000 30/09 |
26/08/0426 August 2004 | NEW DIRECTOR APPOINTED |
13/08/0413 August 2004 | DIRECTOR RESIGNED |
13/08/0413 August 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
07/06/047 June 2004 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 386-388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ |
19/12/0319 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/04/0314 April 2003 | NEW SECRETARY APPOINTED |
14/04/0314 April 2003 | DIRECTOR RESIGNED |
14/04/0314 April 2003 | NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | SECRETARY RESIGNED |
19/03/0319 March 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ |
10/02/0310 February 2003 | NEW DIRECTOR APPOINTED |
20/12/0220 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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