MISCA RD LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

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

View Accounts

19/02/2419 February 2024 Registered office address changed from Ground Floor 26 Lever Street Manchester M1 1DW England to 26 Second Floor 24-26 Lever Street Manchester M1 1DW on 2024-02-19

View Document

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

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

View Accounts

04/04/234 April 2023 Accounts for a dormant company made up to 2022-05-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

31/03/2231 March 2022 Registered office address changed from 2nd Floor 26 Lever Street Manchester M1 1DW United Kingdom to Ground Floor 26 Lever Street Manchester M1 1DW on 2022-03-31

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REASON DIGITAL LIMITED

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CH LEGAL LTD

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISCA ADVISORS LTD

View Document

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

View Accounts

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED MALEK

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM PICCADILLY BUSINESS CENTRE BLACKETT STREET MANCHESTER M12 6AE ENGLAND

View Document

26/10/1826 October 2018 CESSATION OF MOHAMMED ASIF MALEK AS A PSC

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 30 CRESCENT SALFORD M5 4PF ENGLAND

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

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

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 28 THE CRESCENT SALFORD M5 4PF UNITED KINGDOM

View Document

01/09/171 September 2017 COMPANY NAME CHANGED GRAFTEK LIMITED CERTIFICATE ISSUED ON 01/09/17

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR MATTHEW JASON HAWORTH

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 31/08/17 STATEMENT OF CAPITAL GBP 3

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MS RAHZEB ABDULLAH CHOWDHURY

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR EDWARD DYLAN COX

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MR MOHAMMED ASIF MALEK

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ASIF MALEK

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

30/08/1730 August 2017 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information