MISTORIA SPV 1 LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/09/2524 September 2025 NewRegistration of charge 076814560056, created on 2025-09-23

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

22/08/2522 August 2025 Registration of charge 076814560055, created on 2025-08-22

View Document

20/08/2520 August 2025 Registration of charge 076814560054, created on 2025-08-19

View Document

30/07/2530 July 2025 Registration of charge 076814560053, created on 2025-07-30

View Document

07/05/257 May 2025 Registration of charge 076814560049, created on 2025-05-07

View Document

14/04/2514 April 2025 Registration of charge 076814560048, created on 2025-04-14

View Document

27/01/2527 January 2025 Registration of charge 076814560047, created on 2025-01-24

View Document

27/01/2527 January 2025 Registration of charge 076814560046, created on 2025-01-24

View Document

22/01/2522 January 2025 Registration of charge 076814560045, created on 2025-01-22

View Document

05/12/245 December 2024 Registration of charge 076814560044, created on 2024-11-27

View Document

27/11/2427 November 2024 Registration of charge 076814560043, created on 2024-11-25

View Document

16/10/2416 October 2024 Registration of charge 076814560042, created on 2024-10-11

View Document

16/10/2416 October 2024 Registration of charge 076814560041, created on 2024-10-11

View Document

16/10/2416 October 2024 Registration of charge 076814560040, created on 2024-10-11

View Document

16/10/2416 October 2024 Registration of charge 076814560039, created on 2024-10-11

View Document

16/10/2416 October 2024 Registration of charge 076814560038, created on 2024-10-11

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/07/2431 July 2024 Registration of charge 076814560036, created on 2024-07-31

View Document

31/07/2431 July 2024 Registration of charge 076814560035, created on 2024-07-31

View Document

31/07/2431 July 2024 Registration of charge 076814560034, created on 2024-07-31

View Document

31/07/2431 July 2024 Registration of charge 076814560037, created on 2024-07-31

View Document

31/07/2431 July 2024 Registration of charge 076814560032, created on 2024-07-31

View Document

31/07/2431 July 2024 Registration of charge 076814560033, created on 2024-07-31

View Document

26/06/2426 June 2024 Registration of charge 076814560031, created on 2024-06-26

View Document

27/03/2427 March 2024 Registration of charge 076814560030, created on 2024-03-22

View Document

22/02/2422 February 2024 Satisfaction of charge 076814560001 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 076814560002 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 076814560003 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 076814560005 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 076814560004 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 076814560008 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 076814560010 in full

View Document

05/02/245 February 2024 Registration of charge 076814560029, created on 2024-02-05

View Document

19/01/2419 January 2024 Registration of charge 076814560028, created on 2024-01-18

View Document

18/01/2418 January 2024 Registration of charge 076814560027, created on 2024-01-18

View Document

20/12/2320 December 2023 Satisfaction of charge 076814560007 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 076814560014 in full

View Document

13/11/2313 November 2023 Registration of charge 076814560026, created on 2023-11-13

View Document

23/10/2323 October 2023 Registration of charge 076814560025, created on 2023-10-23

View Document

20/10/2320 October 2023 Registration of charge 076814560024, created on 2023-10-20

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

01/09/231 September 2023 Registration of charge 076814560023, created on 2023-09-01

View Document

18/08/2318 August 2023 Registration of charge 076814560022, created on 2023-08-18

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Registration of charge 076814560020, created on 2023-06-21

View Document

21/06/2321 June 2023 Registration of charge 076814560021, created on 2023-06-21

View Document

03/02/233 February 2023 Registration of charge 076814560019, created on 2023-02-03

View Document

19/12/2219 December 2022 Registration of charge 076814560018, created on 2022-12-19

View Document

19/12/2219 December 2022 Registration of charge 076814560017, created on 2022-12-19

View Document

23/10/2223 October 2022 Registration of charge 076814560016, created on 2022-10-21

View Document

23/10/2223 October 2022 Satisfaction of charge 076814560006 in full

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

26/09/2226 September 2022 Memorandum and Articles of Association

View Document

22/09/2222 September 2022 Registration of charge 076814560015, created on 2022-09-05

View Document

16/09/2216 September 2022 Resolutions

View Document

16/09/2216 September 2022 Resolutions

View Document

02/02/222 February 2022 Registration of charge 076814560005, created on 2022-02-02

View Document

20/10/2120 October 2021 Registration of charge 076814560003, created on 2021-10-20

View Document

20/10/2120 October 2021 Registration of charge 076814560004, created on 2021-10-20

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM 10 BROUGHTON ROAD SALFORD M6 6LS ENGLAND

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 2 BURTON PLACE MANCHESTER M15 4PT ENGLAND

View Document

14/02/1814 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 COMPANY NAME CHANGED MISTORIA SPOTLESS CLEAN LTD CERTIFICATE ISSUED ON 30/11/17

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISHANTHA LIYANAGE

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MISHANTHA LOCHANA LIYANAGE / 28/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

30/07/1630 July 2016 REGISTERED OFFICE CHANGED ON 30/07/2016 FROM MISTORIA HOUSE 10 BROUGHTON ROAD SALFORD M6 6LS

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/06/1526 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 21A CHURCH ROAD ECCLES MANCHESTER M30 0DL

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 COMPANY NAME CHANGED MISTORIA UTILITIES LTD CERTIFICATE ISSUED ON 24/01/14

View Document

29/07/1329 July 2013 COMPANY NAME CHANGED THE PROPERTY SOURCING COMPANY LTD. CERTIFICATE ISSUED ON 29/07/13

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL GWYNNE

View Document

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 NAME CHANGE CHANGE RO APPT DIR SHARE CAP CHANGE 06/01/2012

View Document

12/01/1212 January 2012 06/01/12 STATEMENT OF CAPITAL GBP 100

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR PAUL GWYNNE

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 7 GODOLPHIN CLOSE ECCLES MANCHESTER LANCASHIRE M30 9EW ENGLAND

View Document

09/01/129 January 2012 COMPANY NAME CHANGED MISTORIA PROPERTY SOURCING LTD CERTIFICATE ISSUED ON 09/01/12

View Document

25/06/1125 June 2011 CURRSHO FROM 30/06/2012 TO 31/12/2011

View Document

24/06/1124 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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