MESSINA SOLUTIONS LTD

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-08-23

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2024-07-31 to 2023-08-23

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

23/08/2323 August 2023 Annual accounts for year ending 23 Aug 2023

View Accounts

17/08/2317 August 2023 Application to strike the company off the register

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

16/08/2316 August 2023 Termination of appointment of Olena Turevych as a director on 2023-08-14

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

04/01/234 January 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

09/04/229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

22/01/2122 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / LATERNA S.R.O. / 31/10/2020

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

07/04/207 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

07/10/187 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM OFFICE 8 176 FINCHLEY ROAD LONDON NW3 6BT UNITED KINGDOM

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR VIKTORIIA KULKO

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MRS. OLENA TUREVYCH

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MRS. ALENA TOKAREVA

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM OFFICE 11 43 BEDFORD STREET LONDON WC2E 9HA ENGLAND

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. VIKTORIIA KULKO / 28/08/2016

View Document

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

View Accounts

05/06/175 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 311 SHOREHAM SHEFFIELD S2 4FA UNITED KINGDOM

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 1 BURTON ROAD UNIT 5, NEEPSEND TRIANGLE SHEFFIELD S3 8BW ENGLAND

View Document

16/10/1616 October 2016 REGISTERED OFFICE CHANGED ON 16/10/2016 FROM 311 SHOREHAM STREET SHEFFIELD S2 4FA

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS. VIKTORIA KULKO / 23/09/2016

View Document

30/08/1630 August 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

28/08/1628 August 2016 DIRECTOR APPOINTED MRS. VIKTORIA KULKO

View Document

28/08/1628 August 2016 APPOINTMENT TERMINATED, DIRECTOR IAN THISTLEWOOD

View Document

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

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART POPPLETON

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR IAN THISTLEWOOD

View Document

01/08/151 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

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

View Accounts

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM VELOCITY TOWER ST. MARYS GATE SHEFFIELD S1 4LR ENGLAND

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 311 SHOREHAM STREET SHEFFIELD S YORKSHIRE S2 4FA

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

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

View Accounts

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/10/131 October 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/03/1324 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD

View Document

28/08/1228 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARY MARIA

View Document

27/08/1227 August 2012 DIRECTOR APPOINTED MR STUART RALPH POPPLETON

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARY MARIA

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

15/07/1015 July 2010 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