MISSION CONTROL HQ LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Change of details for Mr Edward Dimare Vassallo Iii as a person with significant control on 2025-07-30 |
| 13/08/2513 August 2025 | Confirmation statement made on 2025-07-30 with updates |
| 12/08/2512 August 2025 | Director's details changed for Mrs Stephanie Vassallo on 2025-07-30 |
| 12/08/2512 August 2025 | Director's details changed for Mrs Stephanie Vassallo on 2025-07-30 |
| 12/08/2512 August 2025 | Change of details for Mr Edward Dimare Vassallo Iii as a person with significant control on 2025-07-30 |
| 12/08/2512 August 2025 | Director's details changed for Mr Edward Dimare Vassallo Iii on 2025-07-30 |
| 12/08/2512 August 2025 | Change of details for Mrs Stephanie Vassallo as a person with significant control on 2025-07-30 |
| 12/08/2512 August 2025 | Director's details changed for Mr Edward Dimare Vassallo Iii on 2025-07-30 |
| 22/04/2522 April 2025 | Registered office address changed from 100 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1FH England to Unit 24 Vulcan Works 34-38 Guildhall Road Northampton NN1 1EW on 2025-04-22 |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with updates |
| 30/07/2430 July 2024 | Change of details for Mr Edward Dimare Vassallo Iii as a person with significant control on 2024-07-29 |
| 26/07/2426 July 2024 | Change of details for Mr Edward Dimare Vassallo as a person with significant control on 2024-07-25 |
| 26/07/2426 July 2024 | Director's details changed for Mr Edward Dimare Vassallo on 2024-07-25 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 24/01/2424 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
| 03/07/233 July 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/03/2316 March 2023 | Registered office address changed from Studio E2B Witan Studios Witan Gate Central Milton Keynes Buckinghamshire MK9 1EF England to 100 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1FH on 2023-03-16 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
| 11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 05/10/225 October 2022 | Certificate of change of name |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 22/07/2122 July 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
| 06/03/206 March 2020 | REGISTERED OFFICE CHANGED ON 06/03/2020 FROM BLETCHLEY PARK SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6EB |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES |
| 24/01/2024 January 2020 | PSC'S CHANGE OF PARTICULARS / MR EDWARD DIMARE VASSALLO / 01/01/2020 |
| 24/01/2024 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE VASSALLO |
| 30/09/1930 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 21/05/1821 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 04/04/174 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/01/1621 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 27/03/1527 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 05/02/145 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 12/04/1312 April 2013 | DIRECTOR APPOINTED MRS STEPHANIE VASSALLO |
| 27/02/1327 February 2013 | 27/02/13 STATEMENT OF CAPITAL GBP 100 |
| 11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 12 HIGH STREET POTTERSPURY NN12 7PQ ENGLAND |
| 14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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