MISSING LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Termination of appointment of David Julian Stein as a secretary on 2025-02-12

View Document

20/02/2520 February 2025 Appointment of Ms Retnadevi Thevarajah as a secretary on 2025-02-12

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

28/09/2228 September 2022 Termination of appointment of Christopher Robert Trotter as a secretary on 2022-04-22

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Appointment of Mr David Julian Stein as a secretary on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

09/04/209 April 2020 SECRETARY APPOINTED MR CHRISTOPHER ROBERT TROTTER

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, SECRETARY DOUGLAS PARKHILL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 DIRECTOR APPOINTED MR JUSTIN BENEDICT MCLAREN

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR KATE ADAMS

View Document

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL HOUGHTON

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED MR PAUL VICTOR BOUGHTON

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

24/10/1624 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

13/11/1513 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN REISS

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MRS KATE ELIZABETH ADAMS

View Document

01/12/141 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

16/05/1316 May 2013 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 AUDITOR'S RESIGNATION

View Document

01/11/121 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY PAUL HOUGHTON

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MR DOUGLAS WILLIAM PARKHILL

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY EDITH HAMILTON

View Document

13/11/0813 November 2008 SECRETARY APPOINTED MR PAUL BENJAMIN REYNOLDS HOUGHTON

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED MR PAUL BENJAMIN REYNOLDS HOUGHTON

View Document

12/11/0812 November 2008 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MR JOHN LLOYD REISS

View Document

12/11/0812 November 2008 SECRETARY APPOINTED MS EDITH HAMILTON

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR NATALIE CUMMING

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY SUSAN TILLEY

View Document

12/02/0812 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0728 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 17 HERTFORD AVENUE LONDON SW14 8EF

View Document

31/08/0531 August 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/09/9823 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/11/9725 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

03/11/953 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

03/11/953 November 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/95

View Document

03/11/953 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

05/10/955 October 1995 EXEMPTION FROM APPOINTING AUDITORS 30/09/95

View Document

12/09/9512 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/08/9525 August 1995 REGISTERED OFFICE CHANGED ON 25/08/95 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

25/08/9525 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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