MISRA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/11/248 November 2024 Total exemption full accounts made up to 2024-07-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/10/241 October 2024 Change of details for Mr Ben Duncan as a person with significant control on 2024-09-27

View Document

30/09/2430 September 2024 Director's details changed for Mr Benjamin Duncan on 2024-09-27

View Document

30/09/2430 September 2024 Registered office address changed from 1 Dukes Mill Broadwater Road Romsey Hampshire SO51 8PJ to Unit 2 Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT on 2024-09-30

View Document

30/09/2430 September 2024 Director's details changed for Mrs Chantelle Duncan on 2024-09-27

View Document

30/09/2430 September 2024 Change of details for Mrs Chantelle Duncan as a person with significant control on 2024-09-27

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-07-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Statement of capital on 2021-06-30

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Resolutions

View Document

26/05/2126 May 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

10/12/1910 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

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

View Accounts

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTELLE DUNCAN / 16/11/2015

View Document

27/11/1527 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DUNCAN / 16/11/2015

View Document

27/11/1527 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

30/01/1530 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/11/1423 November 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

06/02/146 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTELLE GOLDSWORTHY / 17/09/2012

View Document

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

View Accounts

06/03/126 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MS CHANTELLE GOLDSWORTHY

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY DUNCAN

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR BENJAMIN DUNCAN

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY DUNCAN

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART DUNCAN

View Document

17/01/1017 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY DUNCAN / 15/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS DUNCAN / 15/01/2010

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/01/0910 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART DUNCAN / 16/12/2008

View Document

10/01/0910 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LESLEY DUNCAN / 16/12/2008

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: JOLLY'S FARM STUDIOS CHUTE FOREST ANDOVER HAMPSHIRE SP11 9DS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/05/9821 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/05/9714 May 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/02/9424 February 1994 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/01/946 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

11/03/9311 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

09/08/909 August 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

07/07/897 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/07/87; NO CHANGE OF MEMBERS

View Document

13/04/8813 April 1988 REGISTERED OFFICE CHANGED ON 13/04/88 FROM: 3 ENTERPRISE WAY SALTER STREET LONDON NW1O

View Document

13/04/8813 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/03/8710 March 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

25/08/8625 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

30/07/8630 July 1986 REGISTERED OFFICE CHANGED ON 30/07/86 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

30/07/8630 July 1986 NEW DIRECTOR APPOINTED

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