MISHCA ASSOCIATES LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

01/04/221 April 2022 Application to strike the company off the register

View Document

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

09/09/189 September 2018 DIRECTOR APPOINTED MR MOHIT SHARMA

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/06/1815 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM FLAT 22 KENNET HOUSE 80 KINGS ROAD READING RG1 3BJ

View Document

28/09/1728 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/1728 September 2017 05/06/17 STATEMENT OF CAPITAL GBP 10

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

09/09/179 September 2017 PSC'S CHANGE OF PARTICULARS / MS NEHA DEORA / 06/04/2016

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 22 FLAT 22 HERMITAGE CHATHAM STREET READING BERKSHIRE RG1 7LF

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/09/1415 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 3 HAYWARD CHATHAM PLACE READING BERKSHIRE RG1 7AZ ENGLAND

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 431 2 BALTIMORE WHARF LONDON E14 9EQ UNITED KINGDOM

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEHA DEORA / 09/10/2012

View Document

28/08/1228 August 2012 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