MISTURA INFORMATICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Micro company accounts made up to 2024-09-30 |
01/10/241 October 2024 | Director's details changed for Mrs Lisa Armstrong on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mrs Lisa Armstrong as a director on 2024-10-01 |
01/10/241 October 2024 | Director's details changed for Dr Dawn Price on 2024-10-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
22/07/2422 July 2024 | Notification of Mistura Holdings Ltd as a person with significant control on 2024-06-19 |
22/07/2422 July 2024 | Confirmation statement made on 2024-06-19 with updates |
22/07/2422 July 2024 | Cessation of Stephen Roger Bazire as a person with significant control on 2024-06-19 |
22/07/2422 July 2024 | Cessation of Dawn Price as a person with significant control on 2024-06-19 |
15/07/2415 July 2024 | Termination of appointment of Stephen Roger Bazire as a director on 2024-06-19 |
11/06/2411 June 2024 | Registered office address changed from Arch Centre for Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ to 2 Geps Place Ashington Northumberland NE63 8HH on 2024-06-11 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-09-30 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-11 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-09-30 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-11 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/03/224 March 2022 | Micro company accounts made up to 2021-09-30 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-11 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
09/04/209 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
12/11/1912 November 2019 | 28/10/19 STATEMENT OF CAPITAL GBP 1000 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
12/11/1512 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/11/1411 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/11/1314 November 2013 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM ARCH CENTER FOR ENTERPRISE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND |
14/11/1314 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROGER BAZIRE / 01/11/2013 |
13/11/1313 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN PRICE / 01/11/2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/03/1325 March 2013 | CURRSHO FROM 30/11/2013 TO 30/09/2013 |
14/03/1314 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM WANSBECK ENTERPRISE CENTRE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
14/11/1214 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
11/11/1111 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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