MIS GROUP INTL. LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-01 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-12-31 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-01 with no updates |
03/05/233 May 2023 | Appointment of Ms. Cécile Dazy Ép. King as a director on 2023-04-26 |
06/04/236 April 2023 | Termination of appointment of Izzy Nurdin as a director on 2023-04-04 |
30/03/2330 March 2023 | Termination of appointment of James Terence Mark Mciver as a director on 2023-03-30 |
11/01/2311 January 2023 | Appointment of Mr. James Terence Mark Mciver as a director on 2023-01-11 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/07/201 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
27/03/1927 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
04/05/184 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/03/1811 March 2018 | COMPANY NAME CHANGED MADE IN SURVEYS LTD CERTIFICATE ISSUED ON 11/03/18 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
03/11/173 November 2017 | 01/11/17 STATEMENT OF CAPITAL GBP 12500 |
08/06/178 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/10/1631 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAIN LERAY / 20/10/2016 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/05/1613 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAIN LERAY / 01/05/2016 |
13/05/1613 May 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
04/12/154 December 2015 | DIRECTOR APPOINTED MR ROMAIN LERAY |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/10/1417 October 2014 | COMPANY NAME CHANGED NETETUDE UK LTD CERTIFICATE ISSUED ON 17/10/14 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/04/141 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/04/1329 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
19/12/1119 December 2011 | CURRSHO FROM 30/04/2012 TO 31/12/2011 |
19/04/1119 April 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, SECRETARY SECLON LIMITED |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS TN1 1PA |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
09/04/109 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECLON LIMITED / 08/04/2010 |
09/04/109 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS VINCENT KELLER / 08/04/2010 |
22/06/0922 June 2009 | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS |
01/04/081 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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